(CS01) Confirmation statement with no updates January 10, 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 10, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 10, 2022
filed on: 16th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 12th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 10, 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 10, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 12 Canute Drive Bransgore Christchurch Dorset BH23 8AH England to Old Quarry Gates Monmouth Road Tisbury Salisbury Wiltshire SP3 6NR at an unknown date
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 10, 2019
filed on: 12th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 10, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 13, 2017 director's details were changed
filed on: 13th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor, Templeback 10 Temple Back Bristol BS1 6FL on August 13, 2017
filed on: 13th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 10, 2017
filed on: 21st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 23rd, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 10, 2016 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 10, 2015 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from 12 Canute Drive Canute Drive Bransgore Christchurch Dorset BH23 8AH England to 12 Canute Drive Bransgore Christchurch Dorset BH23 8AH at an unknown date
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 10, 2014 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 7 Avon Meadow Downton Salisbury Wiltshire SP5 3LA United Kingdom
filed on: 4th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to January 10, 2013 with full list of members
filed on: 3rd, February 2013
| annual return
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 2nd, February 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 2nd, February 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 8, 2013
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(10 pages)
|
(CH01) On March 27, 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 12, 2011 with full list of members
filed on: 13th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AP04) On January 12, 2012 - new secretary appointed
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 10, 2012 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2011
| incorporation
|
Free Download
(22 pages)
|