CS01 |
Confirmation statement with no updates Sat, 4th Nov 2023
filed on: 15th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Mar 2023
filed on: 18th, October 2023
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Nov 2022
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Mar 2022
filed on: 17th, November 2022
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Nov 2021
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 17th Jun 2021
filed on: 8th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 17th Jun 2021
filed on: 8th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Wed, 31st Mar 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(28 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 23rd, February 2021
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Nov 2020
filed on: 26th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 24th, June 2020
|
accounts |
Free Download
(20 pages)
|
CH01 |
On Tue, 25th Feb 2020 director's details were changed
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Nov 2019
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 22nd, May 2019
|
auditors |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 15th, April 2019
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Nov 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5th Floor North Side 7-10 Chandos Street Cavendish Square London United Kingdom W1G 9DG United Kingdom on Thu, 15th Nov 2018 to 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ
filed on: 15th, November 2018
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thu, 15th Nov 2018
filed on: 15th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 13th Nov 2018
filed on: 13th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP04 |
On Fri, 6th Jul 2018, company appointed a new person to the position of a secretary
filed on: 19th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5th Floor North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ England on Fri, 10th Aug 2018 to 5th Floor North Side 7-10 Chandos Street Cavendish Square London United Kingdom W1G 9DG
filed on: 10th, August 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England on Wed, 8th Aug 2018 to 5th Floor North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ
filed on: 8th, August 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 6th Jul 2018 new director was appointed.
filed on: 20th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th Jul 2018
filed on: 20th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 6th Jul 2018
filed on: 20th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 6th Jul 2018 new director was appointed.
filed on: 20th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Nov 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 30th Jun 2017
filed on: 27th, October 2017
|
accounts |
Free Download
(13 pages)
|
AD01 |
Change of registered address from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW on Mon, 15th May 2017 to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE
filed on: 15th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2016
filed on: 13th, December 2016
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Nov 2016
filed on: 17th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2015
filed on: 10th, March 2016
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 087607130003, created on Wed, 20th Jan 2016
filed on: 21st, January 2016
|
mortgage |
Free Download
(49 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, January 2016
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Nov 2015
filed on: 27th, November 2015
|
annual return |
Free Download
(3 pages)
|
MISC |
Section 519.
filed on: 23rd, July 2015
|
miscellaneous |
Free Download
(1 page)
|
MISC |
Section 519.
filed on: 10th, July 2015
|
miscellaneous |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 30th Jun 2014
filed on: 6th, March 2015
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Jun 2014
filed on: 20th, February 2015
|
accounts |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, January 2015
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 087607130002, created on Thu, 18th Dec 2014
filed on: 24th, December 2014
|
mortgage |
Free Download
(35 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, November 2014
|
resolution |
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Nov 2014
filed on: 18th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 18th Nov 2014: 4336760.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Tue, 30th Sep 2014
filed on: 9th, October 2014
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 5th Nov 2013: 433670.00 GBP
filed on: 16th, January 2014
|
capital |
Free Download
(7 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, January 2014
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, January 2014
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 087607130001
filed on: 27th, December 2013
|
mortgage |
Free Download
(39 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2013
|
incorporation |
Free Download
(23 pages)
|