(CS01) Confirmation statement with no updates 20th April 2024
filed on: 20th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 20th April 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th April 2022
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th April 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th April 2020
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 17th April 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 17th April 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 17th April 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th June 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th June 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 26th May 2016 to Wagtail Cottage Wylye Road Hanging Langford Salisbury Wilts SP3 4NN
filed on: 26th, May 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th June 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On 20th September 2014 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th June 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th June 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 30th June 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 15th July 2013
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd July 2013
filed on: 2nd, July 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th June 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th June 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th June 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th June 2010: 999.00 GBP
filed on: 24th, June 2010
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th June 2010
filed on: 16th, June 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 15th June 2010
filed on: 15th, June 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, June 2010
| incorporation
|
Free Download
(43 pages)
|