(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2024
filed on: 10th, May 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Chelsea House Chelsea Street Nottingham United Kingdom NG7 7HP England on Tue, 2nd Apr 2024 to Conoor Watton Bridport DT6 5JZ
filed on: 2nd, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 7th Oct 2023
filed on: 14th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 22nd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Oct 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Oct 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 20th Jan 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 6th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Apr 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 3rd, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 4 Hounsell Building North Mills Trading Estate Bridport Dorset DT6 3BE United Kingdom on Fri, 3rd Apr 2020 to Chelsea House Chelsea Street Nottingham United Kingdom NG7 7HP
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 18th Nov 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 20th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Apr 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Apr 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 2nd Feb 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Feb 2018 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 12 Horn Park Business Centre Beaminster Dorset DT8 3PT United Kingdom on Fri, 15th Sep 2017 to Unit 4 Hounsell Building North Mills Trading Estate Bridport Dorset DT6 3BE
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 14th Apr 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2016
| incorporation
|
Free Download
|