(CS01) Confirmation statement with updates 2023-06-27
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 24th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-02-16
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-16
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-12-13
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Waters Meet Huntingdon PE29 3AY England to The Barns Whitestitch Lane Meriden Coventry CV7 7JE on 2022-01-07
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-16
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2019-12-31 to 2020-06-30
filed on: 28th, December 2020
| accounts
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-10-25
filed on: 8th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-10-25
filed on: 8th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-02-16
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Ground Floor 2B Vantage Park Washingley Road Huntingdon PE29 6SR United Kingdom to 12 Waters Meet Huntingdon PE29 3AY on 2020-05-08
filed on: 8th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 18th, December 2019
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-10-25: 1000.00 GBP
filed on: 25th, November 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-02-16
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 10th, September 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-02-17
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-02-17
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-02-17
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-02-28 to 2017-12-31
filed on: 12th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-02-16
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-02-28
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-09-13
filed on: 13th, September 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-06-05
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-05
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-05
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 4th, March 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-03-04
filed on: 4th, March 2017
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-16
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-02-28
filed on: 10th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-02-16 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed harper rose cottage LIMITEDcertificate issued on 17/03/16
filed on: 17th, March 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-02-27
filed on: 27th, February 2016
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 20th, February 2016
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-02-26
filed on: 14th, May 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-02-26
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2015
| incorporation
|
Free Download
(45 pages)
|
(SH01) Statement of Capital on 2015-02-16: 100.00 GBP
capital
|
|