AA |
Accounts for a micro company for the period ending on 2023/12/31
filed on: 26th, February 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/12/18
filed on: 23rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 8th, March 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/18
filed on: 25th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 21st, February 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/18
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/11/01 director's details were changed
filed on: 1st, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/11/01 director's details were changed
filed on: 1st, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 20th, May 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2021/05/20. New Address: 38 Manor Road Milbourne Port Sherborne Dorset DT9 5BL. Previous address: 17 Styles Close Frome BA11 5JS England
filed on: 20th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/18
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/02/12 director's details were changed
filed on: 12th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/02/12 director's details were changed
filed on: 12th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 31st, March 2020
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/03/03
filed on: 3rd, March 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/18
filed on: 25th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/01/22 director's details were changed
filed on: 25th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/06/21 - the day director's appointment was terminated
filed on: 22nd, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 17th, June 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
2019/01/03 - the day director's appointment was terminated
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/18
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/11/29 director's details were changed
filed on: 30th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/28.
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/11/23. New Address: 17 Styles Close Frome BA11 5JS. Previous address: 33 Beechwood Avenue Frome BA11 2AY England
filed on: 23rd, November 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/15.
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/11/15. New Address: 33 Beechwood Avenue Frome BA11 2AY. Previous address: 32 Stonehouse Lane Combe Down Bath Somerset BA2 5DW
filed on: 15th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 29th, August 2018
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2018/01/04.
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/25. New Address: 32 Stonehouse Lane Combe Down Bath Somerset BA2 5DW. Previous address: 5 Runnymede Gardens Trowbridge Wiltshire BA14 0FN
filed on: 25th, January 2018
|
address |
Free Download
(2 pages)
|
TM01 |
2018/01/18 - the day director's appointment was terminated
filed on: 25th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/01/18 - the day director's appointment was terminated
filed on: 25th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/18
filed on: 27th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, December 2016
|
incorporation |
Free Download
|