(AA) Micro company accounts made up to 31st August 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Old Barns Ravens Bank Whaplode St. Catherines Spalding PE12 6SG England on 22nd November 2017 to The Island House Midsomer Norton Radstock Somerset BA3 2DZ
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 93 All Saints Road Peterborough PE1 2QT on 10th September 2017 to The Old Barns Ravens Bank Whaplode St. Catherines Spalding PE12 6SG
filed on: 10th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 31st December 2014
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 26th August 2015 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th September 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from The Island House, the Island Midsomer Norton Radstock BA3 2DZ on 7th September 2015 to 93 All Saints Road Peterborough PE1 2QT
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 12th August 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th November 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st October 2012 director's details were changed
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2012
filed on: 11th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2011
filed on: 26th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 6th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2010
filed on: 13th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 28th January 2010 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 10th September 2009 with complete member list
filed on: 10th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2007
filed on: 22nd, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 19th September 2008 with complete member list
filed on: 19th, September 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 19th, September 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 13th September 2007 with complete member list
filed on: 13th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 13th September 2007 with complete member list
filed on: 13th, September 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2006
filed on: 5th, September 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2006
filed on: 5th, September 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 22nd September 2006 with complete member list
filed on: 22nd, September 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 22nd September 2006 with complete member list
filed on: 22nd, September 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On 30th September 2005 New director appointed
filed on: 30th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On 30th September 2005 Secretary resigned
filed on: 30th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On 30th September 2005 Director resigned
filed on: 30th, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On 30th September 2005 New secretary appointed
filed on: 30th, September 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 30th September 2005 Secretary resigned
filed on: 30th, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On 30th September 2005 New director appointed
filed on: 30th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On 30th September 2005 Director resigned
filed on: 30th, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On 30th September 2005 New secretary appointed
filed on: 30th, September 2005
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 31st August 2005. Value of each share 1 £, total number of shares: 100.
filed on: 29th, September 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 31st August 2005. Value of each share 1 £, total number of shares: 100.
filed on: 29th, September 2005
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, August 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 31st, August 2005
| incorporation
|
Free Download
(12 pages)
|