(TM01) 15th July 2023 - the day director's appointment was terminated
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th July 2023
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th July 2023
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th July 2023
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th July 2023
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th July 2023
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th July 2023
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th July 2023
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 15th July 2023 - the day director's appointment was terminated
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 1st July 2023 director's details were changed
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 14th, July 2023
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 14th July 2023: 14752.96 GBP
filed on: 14th, July 2023
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 04/07/23
filed on: 14th, July 2023
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 14th, July 2023
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 17th, June 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th May 2023: 1475.30 GBP
filed on: 17th, June 2023
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 30th May 2023
filed on: 17th, June 2023
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, June 2023
| incorporation
|
Free Download
(13 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 28th August 2020 to 31st August 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 31st October 2019. New Address: Linden Barn Castle Hill Lane Mere Warminster Wiltshire BA12 6JB. Previous address: Convish Farm West Knoyle Warminster Wiltshire BA12 6AH United Kingdom
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On 27th September 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th September 2017. New Address: Convish Farm West Knoyle Warminster Wiltshire BA12 6AH. Previous address: 925 Finchley Road London NW11 7PE
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 25th February 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd March 2016: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2nd March 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th February 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd March 2015: 3.00 GBP
capital
|
|
(CH01) On 2nd March 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th February 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 25th February 2014 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(11 pages)
|
(CH01) On 16th April 2013 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th February 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 28th February 2012 to 28th August 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th February 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1St Floor 16-18 Strutton Ground London SW1P 2HP on 21st March 2012
filed on: 21st, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th February 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 24th February 2011 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM02) 11th March 2010 - the day secretary's appointment was terminated
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th March 2010
filed on: 11th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th March 2010
filed on: 11th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th March 2010
filed on: 11th, March 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 11th March 2010 - the day director's appointment was terminated
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 11th March 2010 - the day director's appointment was terminated
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 11th March 2010
filed on: 11th, March 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, February 2010
| incorporation
|
Free Download
(33 pages)
|