(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 18, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 18, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 18, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 18, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 18, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 18, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates June 18, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On May 1, 2016 new director was appointed.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 18, 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On May 31, 2015 new director was appointed.
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on May 31, 2015
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On May 31, 2015 new director was appointed.
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from La Chapel Lane Urchfont Devizes Wiltshire SN10 4QY England to Richmond Barton Broad Lane Appledore Bideford Devon EX39 1nd at an unknown date
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 18, 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 26, 2015: 150.00 GBP
capital
|
|
(AD01) Registered office address changed from West Cross Side Farm Walden Road Knowstone South Molton Devon EX36 4RT to Richmond Barton Broad Lane Appledore Bideford Devon EX39 1ND on November 14, 2014
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 18, 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 23, 2014: 8.00 GBP
capital
|
|
(CH04) Secretary's name changed on August 29, 2013
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 30, 2013. Old Address: Laurel House Chapel Lane Urchfont Devizes Wiltshire SN10 4QY England
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 26, 2013. Old Address: the Pigeon House Red Hill Highleadon Newent Glos GL18 1HJ Uk
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 18, 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: The Pigeon House Red Hill Highleadon Newent Glos GL18 1HJ
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on October 23, 2012
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 22, 2012
filed on: 22nd, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 18, 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On June 22, 2012 new director was appointed.
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 18, 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 30th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 18, 2010 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(7 pages)
|
(AD02) Notification of SAIL
filed on: 30th, June 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On November 13, 2009 new director was appointed.
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 13, 2009
filed on: 13th, November 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/2010 to 31/03/2010
filed on: 23rd, June 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2009
| incorporation
|
Free Download
(16 pages)
|