(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2022/12/30
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/07/15
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/07/15
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/07/15
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/07/15
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 5th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened to 2019/12/31, originally was 2020/03/31.
filed on: 4th, October 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 2nd, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/07/15
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 29th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2018/07/24 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/15
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/07/15
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 8th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/07/15
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 065071880001, created on 2016/03/01
filed on: 2nd, March 2016
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/07/15 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/26
capital
|
|
(AA01) Accounting reference date changed from 2015/02/28 to 2015/03/31
filed on: 10th, August 2015
| accounts
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/22
filed on: 24th, October 2014
| capital
|
Free Download
(3 pages)
|
(TM01) 2014/04/01 - the day director's appointment was terminated
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
(TM02) 2014/04/01 - the day secretary's appointment was terminated
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/07/15 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/15
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/02/28
filed on: 5th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/02/26 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/02/18 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014/02/18 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/02/18 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014/02/18 secretary's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/02/28
filed on: 27th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/02/18 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/02/28
filed on: 9th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/02/18 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/02/28
filed on: 4th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/02/18 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/02/28
filed on: 10th, March 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/02/18 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/02/17 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/02/17 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/02/28
filed on: 16th, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2009/03/09 with shareholders record
filed on: 9th, March 2009
| annual return
|
Free Download
(10 pages)
|
(287) Registered office changed on 27/10/2008 from fox & pheasant trading est tyburn hill colcester road colchester CO6 2PS
filed on: 27th, October 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008/08/28 Director appointed
filed on: 28th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/08/28 Director appointed
filed on: 28th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/08/28 Secretary appointed
filed on: 28th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/18 Director resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/18 Secretary resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, February 2008
| incorporation
|
Free Download
(13 pages)
|
(288b) On 2008/02/18 Secretary resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, February 2008
| incorporation
|
Free Download
(13 pages)
|
(288b) On 2008/02/18 Director resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|