(CS01) Confirmation statement with no updates January 20, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 20, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 24, 2021
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 20, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control November 24, 2021
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 20, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 20, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 20, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 5, 2016 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Scots House Scots Lane Salisbury Wiltshire SP1 3TR United Kingdom to Scots House 15 Scots Lane Salisbury Wiltshire SP1 3TR on August 15, 2018
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Munro's the Old Fire Station Salt Lane Salisbury Wiltshire SP1 1DU to Scots House Scots Lane Salisbury Wiltshire SP1 3TR on August 15, 2018
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 21, 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 20, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to February 28, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On June 30, 2017 new director was appointed.
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 20, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 20, 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from January 31, 2015 to March 31, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On September 18, 2014 director's details were changed
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Munro's the Old Fire Station Salt Lane Salisbury SP1 1DU England to C/O Munro's the Old Fire Station Salt Lane Salisbury Wiltshire SP1 1DU on February 27, 2015
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 20, 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 27, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA United Kingdom to C/O Munro's the Old Fire Station Salt Lane Salisbury SP1 1DU on October 11, 2014
filed on: 11th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on January 20, 2014: 100.00 GBP
capital
|
|