GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th September 2021
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 18th, May 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 21st April 2021. New Address: Northover Mill Northover Mill Beckery Glastonbury Somerset BA6 9GX. Previous address: Northover Mill Veckery Glastonbury Somerset BA6 9GX United Kingdom
filed on: 21st, April 2021
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st August 2021 to 31st March 2021
filed on: 24th, March 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th September 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 6th October 2020. New Address: Northover Mill Veckery Glastonbury Somerset BA6 9GX. Previous address: Northover Mill Northover Mill Beckery Glastonbury Somerset BA6 9GX United Kingdom
filed on: 6th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th August 2020
filed on: 20th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 31st, May 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 17th January 2020. New Address: Northover Mill Northover Mill Beckery Glastonbury Somerset BA6 9GX. Previous address: 35 Wandle Road Morden SM4 6AJ England
filed on: 17th, January 2020
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Northover Mill Beckery Glastonbury BA6 9GX. Previous address: Unit 1 Ash Barn Station Road Charlton Mackrell Somerton Somerset TA11 6AG England
filed on: 19th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th August 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Unit 1 Ash Barn Station Road Charlton Mackrell Somerton Somerset TA11 6AG. Previous address: Unit 1 Ash Barn Station Road Charlton Mackrell Somerton Somerset TA11 6AG England
filed on: 11th, September 2018
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit 1 Ash Barn Station Road Charlton Mackrell Somerton Somerset TA11 6AG at an unknown date
filed on: 11th, September 2018
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit 1 Ash Barn Station Road Charlton Mackrell Somerton Somerset TA11 6AG at an unknown date
filed on: 11th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th August 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 24th January 2018. New Address: 35 Wandle Road Morden SM4 6AJ. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 24th, January 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 24th August 2017
filed on: 24th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 23rd August 2017
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th August 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 13th, March 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 20th August 2016
filed on: 22nd, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 25th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th August 2015 with full list of members
filed on: 20th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 31st, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th August 2014 with full list of members
filed on: 20th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th August 2014: 1.00 GBP
|
capital |
|
CH01 |
On 23rd January 2014 director's details were changed
filed on: 23rd, January 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, August 2013
|
incorporation |
|