(PSC04) Change to a person with significant control 2023-12-20
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 50 Furzedown Road Malborough Kingsbridge Devon TQ7 3EX. Change occurred on 2024-02-19. Company's previous address: 36 Furzedown Road Malborough Devon TQ7 3EX England.
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-12-20
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2023-12-20 secretary's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
(CH01) On 2023-12-20 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-12-20 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-12-11
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, September 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2023-07-12
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2023-07-12 secretary's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-11
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-12-11
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 15th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021-02-04 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 36 Furzedown Road Malborough Devon TQ7 3EX. Change occurred on 2021-02-04. Company's previous address: Kingfishers Mill Court Frogmore Kingsbridge Devon TQ7 2PB England.
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-11
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Kingfishers Mill Court Frogmore Kingsbridge Devon TQ7 2PB. Change occurred on 2020-07-22. Company's previous address: Stepping Stones Barbers Lane Homington Salisbury SP5 4NL England.
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-07-08
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-07-08 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-01-02
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-01-02 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-11
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Stepping Stones Barbers Lane Homington Salisbury SP5 4NL. Change occurred on 2019-12-31. Company's previous address: 1 Manor Farm Cottages Rockbourne Fordingbridge Hampshire SP6 3NP England.
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-11
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Manor Farm Cottages Rockbourne Fordingbridge Hampshire SP6 3NP. Change occurred on 2018-10-25. Company's previous address: 20 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX England.
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018-01-02 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018-01-02 secretary's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-11
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 17th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 20 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX. Change occurred on 2017-05-11. Company's previous address: C/O Latitude360 Unit 8, Kingfisher Park Headlands Business Park Blashford Ringwood BH24 3NX England.
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-11
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 8th, September 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093514230002, created on 2016-03-31
filed on: 1st, April 2016
| mortgage
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-11
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093514230001, created on 2016-03-10
filed on: 11th, March 2016
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 11th, December 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 2014-12-11: 100.00 GBP
capital
|
|