(CS01) Confirmation statement with no updates 29th June 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 6th April 2023. New Address: Harewood House Woodside Lane Wroot Doncaster DN9 2BP. Previous address: My Way Lodge the Ridge West St. Leonards-on-Sea East Sussex TN37 7PP
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 20th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th June 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 15th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th June 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th June 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 4th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 4th August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 4th August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 9th September 2016
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th June 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 17th June 2016: 120.00 GBP
filed on: 17th, June 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st September 2015: 100.00 GBP
filed on: 18th, September 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th June 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 29th June 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 29th June 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st June 2012 director's details were changed
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 29th June 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 45 Hedge End Barnham Bognor Regis West Sussex PO22 0JP United Kingdom on 6th June 2012
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 29th June 2011 with full list of members
filed on: 30th, June 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed a&c shooting supplies LIMITEDcertificate issued on 15/09/10
filed on: 15th, September 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 28th August 2010
change of name
|
|
(CONNOT) Notice of change of name
filed on: 2nd, September 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, June 2010
| incorporation
|
Free Download
(19 pages)
|