(CS01) Confirmation statement with no updates 2023/10/11
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/10/11
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2022/09/30, originally was 2023/01/31.
filed on: 6th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/10/11
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 22nd, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 22nd, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/10/11
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/10/13 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/07/31 - the day director's appointment was terminated
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/07/31. New Address: Windover House St. Ann Street Salisbury SP1 2DR. Previous address: Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF United Kingdom
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 29th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/10/11
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 12th, January 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2018/10/11
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018/10/05 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/10/05. New Address: Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF. Previous address: The Coach House Greys Green Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 074021760001, created on 2017/12/01
filed on: 1st, December 2017
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 30th, October 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2017/10/11
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/10/11
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) 2016/03/05 - the day secretary's appointment was terminated
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/10/11 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
(TM02) 2014/11/12 - the day secretary's appointment was terminated
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/10/11 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 2014/11/11. New Address: The Coach House Greys Green Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG. Previous address: The Coach House Greys Green Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG England
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/11/11. New Address: The Coach House Greys Green Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG. Previous address: C/O Kevin Lyons, the Mkl Partnership Limited Herston Cross House 230, High Street Swanage Dorset BH19 2PQ
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/11/10 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 2014/10/17 - the day secretary's appointment was terminated
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2014/10/17
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/05/20 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/05/19.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/10/11 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/02/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 22nd, January 2014
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's details were changed on 2013/01/02
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/10/11 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/01/31
filed on: 8th, February 2012
| accounts
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 2012/01/31
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the tipi retreat LTDcertificate issued on 25/01/12
filed on: 25th, January 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM02) 2012/01/25 - the day secretary's appointment was terminated
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/01/25 from First Floor Falcon House 16 Fernhill Road Cove Farnborough Hampshire GU14 9RX
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2012/01/31. Originally it was 2011/10/31
filed on: 24th, January 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/10/11 with full list of members
filed on: 18th, October 2011
| annual return
|
Free Download
(2 pages)
|
(TM01) 2011/10/18 - the day director's appointment was terminated
filed on: 18th, October 2011
| officers
|
Free Download
(1 page)
|
(TM01) 2011/10/18 - the day director's appointment was terminated
filed on: 18th, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/10/18.
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/10/17 - the day director's appointment was terminated
filed on: 17th, October 2011
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2011/10/17
filed on: 17th, October 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/03/17 from 311 Shoreham Street Sheffield S2 4FA England
filed on: 17th, March 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, October 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|