(CS01) Confirmation statement with no updates Sun, 4th Feb 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Lodge Royal St Georges Golf Club Sandwich Kent CT13 9PB United Kingdom on Wed, 15th Feb 2023 to The Old Dairy House Stalbridge Weston Sturminster Newton Dorset DT10 2LA
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 20th May 2017
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Feb 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 20th May 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 81 Estcourt Road Salisbury SP1 3AX England on Fri, 17th Feb 2017 to The Lodge Royal St Georges Golf Club Sandwich Kent CT13 9PB
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 4th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Oct 2015 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71 st Edmunds Church Street St. Edmunds Church Street Salisbury SP1 1EF on Thu, 14th Apr 2016 to 81 Estcourt Road Salisbury SP1 3AX
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Feb 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 14th Apr 2016: 10.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Feb 2015
filed on: 21st, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 21st Feb 2015: 10.00 GBP
capital
|
|
(AD01) Change of registered address from Wyndhams High Street Shrewton Salisbury Wiltshire SP3 4DB on Wed, 19th Nov 2014 to 71 St Edmunds Church Street St. Edmunds Church Street Salisbury SP1 1EF
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 4th Feb 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th Feb 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Feb 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Feb 2011
filed on: 5th, March 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|