(CS01) Confirmation statement with no updates September 17, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 17, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 19, 2020
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 19, 2020
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 17, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, December 2020
| incorporation
|
Free Download
(18 pages)
|
(SH01) Capital declared on December 2, 2020: 150.00 GBP
filed on: 17th, December 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 17, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 17, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 17, 2018
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 17, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Rainbow Wood Farm Cottage Claverton Down Road Bath Somerset BA2 7AR United Kingdom to Buttfields 1 the Farthings Withington Gloucestershire GL54 4DF on September 1, 2017
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 30, 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 30, 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 20, 2017 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 17, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Westover House Bath Road Bitton Bristol BS30 6HT to Rainbow Wood Farm Cottage Claverton Down Road Bath Somerset BA2 7AR on October 16, 2015
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 17, 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to September 17, 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 17, 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 19, 2013 director's details were changed
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 19, 2013. Old Address: the Mill House Heasley Mill South Molton Devon EX36 3LE United Kingdom
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 17, 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 15, 2012 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 15, 2012. Old Address: 6 Hughes Mews 143 Chatham Road Clapham London SW11 6HJ United Kingdom
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 17, 2011 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 19, 2010 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 17, 2010 with full list of members
filed on: 17th, September 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2009
| incorporation
|
Free Download
(11 pages)
|