|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
16 Jun 2025 |
AD01 |
Registered office address changed from Ashmount Frome Road East Horrington Wells BA5 3DP England to One New Street Wells Somerset BA5 2LA on 16 June 2025
|
|
|
08 Mar 2025 |
CS01 |
Confirmation statement made on 13 January 2025 with no updates
|
|
|
18 Dec 2024 |
AA |
Total exemption full accounts made up to 30 April 2024
|
|
|
17 Feb 2024 |
CS01 |
Confirmation statement made on 13 January 2024 with no updates
|
|
|
30 Jan 2024 |
AA |
Micro company accounts made up to 30 April 2023
|
|
|
20 Apr 2023 |
AAMD |
Amended micro company accounts made up to 30 April 2022
|
|
|
18 Jan 2023 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirmation duty paid
|
|
|
13 Jan 2023 |
CS01 |
Confirmation statement made on 13 January 2023 with updates
|
|
|
11 Jan 2023 |
SH06 |
Cancellation of shares. Statement of capital on 24 November 2022
|
|
|
29 Nov 2022 |
PSC04 |
Change of details for Mr David John Baker as a person with significant control on 24 November 2022
|
|
|
29 Nov 2022 |
PSC07 |
Cessation of Joshua James George Hares as a person with significant control on 24 November 2022
|
|
|
29 Nov 2022 |
TM01 |
Termination of appointment of Joshua James George Hares as a director on 24 November 2022
|
|
|
16 Oct 2022 |
AA |
Micro company accounts made up to 30 April 2022
|
|
|
19 Jun 2022 |
CS01 |
Confirmation statement made on 23 April 2022 with no updates
|
|
|
16 Jun 2022 |
TM01 |
Termination of appointment of Jane Catherine Pearce as a director on 6 June 2022
|
|
|
21 Jan 2022 |
AA |
Total exemption full accounts made up to 30 April 2021
|
|
|
16 Jun 2021 |
SH01 |
Statement of capital following an allotment of shares on 22 April 2021
|
|
|
15 Jun 2021 |
SH02 |
Sub-division of shares on 22 April 2021
|
|
|
09 Jun 2021 |
CS01 |
Confirmation statement made on 23 April 2021 with updates
|
|
|
26 May 2021 |
AP01 |
Appointment of Mrs Jane Catherine Pearce as a director on 22 April 2021
|
|
|
25 May 2021 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES12 ‐
Resolution of varying share rights or name
-
RES13 ‐
Sub divided 22/04/2021
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
25 May 2021 |
MA |
Memorandum and Articles of Association
|
|
|
25 May 2021 |
SH08 |
Change of share class name or designation
|
|
|
25 May 2021 |
PSC04 |
Change of details for Mr Joshua James George Hares as a person with significant control on 22 April 2021
|
|
|
25 May 2021 |
PSC04 |
Change of details for Mr David John Baker as a person with significant control on 22 April 2021
|
|