(PSC04) Change to a person with significant control January 15, 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 15, 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 15, 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 29, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 23, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 29, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 23, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 29, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 23, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 29, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 23, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 29, 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 12, 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Hendford Manor Hendford Yeovil Somerset BA20 1UN. Change occurred on March 12, 2020. Company's previous address: No 1. the Yard Burraton Square Poundbury Dorchester Dorset DT1 3GR.
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 30, 2019 to April 29, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 23, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 2, 2019 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 23, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 23, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 17, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2012 director's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 27, 2011. Old Address: Kemp House 152-160 City Road London EC1V 2DW United Kingdom
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, September 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|