(CS01) Confirmation statement with no updates February 11, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 11, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 11, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 11, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Office Bibury Farm Barns Aldsworth Road Bibury Cirencester Gloucestershire GL7 5PB. Change occurred on July 7, 2020. Company's previous address: Bank Cottage Ablington Bibury Cirencester Gloucestershire GL7 5NY England.
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 11, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 5, 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 5, 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 5, 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 5, 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Bank Cottage Ablington Bibury Cirencester Gloucestershire GL7 5NY. Change occurred on February 5, 2020. Company's previous address: Office Bibury Farm Barns Aldsworth Road, Bibury Cirencester Gloucestershire GL7 5PB England.
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On February 5, 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 5, 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Office Bibury Farm Barns Aldsworth Road, Bibury Cirencester Gloucestershire GL7 5PB. Change occurred on April 24, 2019. Company's previous address: Kilkenny Farm Kilkenny Bibury Cirencester GL7 5PD United Kingdom.
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 11, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094338440004, created on December 19, 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 094338440001, created on November 9, 2018
filed on: 14th, November 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 094338440002, created on November 9, 2018
filed on: 14th, November 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 094338440003, created on November 9, 2018
filed on: 14th, November 2018
| mortgage
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on August 22, 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 11, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control October 20, 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 15, 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 1, 2017 new director was appointed.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 11, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 2, 2016: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 6th, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2015
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on February 11, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|