(AA) Micro company accounts made up to 2022-10-31
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-03-07
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 26th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-03-07
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-07
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 24th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Lark Lane Old Sarum Salisbury Wiltshire SP4 6GL. Change occurred on 2020-08-04. Company's previous address: 98 Crane Street Salisbury SP1 2QD England.
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-07
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 98 Crane Street Salisbury SP1 2QD. Change occurred on 2019-10-11. Company's previous address: 2 Longmead Shaftesbury Dorset SP7 8PL England.
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-07
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 6th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-07
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-07
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-03-07
filed on: 7th, March 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 7th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-03-06
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Longmead Shaftesbury Dorset SP7 8PL. Change occurred on 2017-03-07. Company's previous address: Grovely Lodge Fisherton De La Mere Wylye Warminster Wiltshire BA12 0PT.
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-02-02
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-02-02
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-09
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-09
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-11: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-10-09
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-09
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2014-08-10
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed bride-sons LIMITEDcertificate issued on 05/11/13
filed on: 5th, November 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-11-04
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 9th, October 2013
| incorporation
|
|