(AA) Micro company accounts made up to 31st December 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st April 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 262 Bedfont Lane Feltham Middlesex TW14 9NU on 1st November 2022 to Hartrow Manor Farm Cottage Lydeard St. Lawrence Taunton Somerset TA4 3PZ
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st April 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st April 2019
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st April 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th July 2016
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st April 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st April 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 4th July 2013
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of exemption from the Appointing of Auditors
filed on: 15th, May 2013
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st April 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG on 3rd April 2013
filed on: 3rd, April 2013
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st April 2012
filed on: 26th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 1st January 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st April 2011
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st December 2010
filed on: 2nd, May 2011
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2011
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2009
filed on: 30th, March 2011
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2010 to 28th February 2011
filed on: 29th, September 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st April 2010
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 21st April 2010 director's details were changed
filed on: 25th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 21st April 2010
filed on: 25th, April 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 6th, August 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, April 2009
| incorporation
|
Free Download
(16 pages)
|