(AA) Micro company accounts made up to 31st October 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 26th April 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th April 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th April 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th April 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Dairy House Dillington Park Ilminster TA19 9DZ England on 30th March 2020 to Dillington Estate Office Whitelackington Ilminster TA19 9EG
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 26th April 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 st Johns Grove St. Johns Grove Richmond TW9 2SP England on 8th February 2019 to The Dairy House Dillington Park Ilminster TA19 9DZ
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st October 2018 from 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th April 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Claire Morton Piano House 9 Brighton Terrace London SW9 8DJ on 20th June 2017 to 10 st Johns Grove St. Johns Grove Richmond TW9 2SP
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th April 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 28th April 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th April 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed octopus promotions LIMITEDcertificate issued on 28/01/14
filed on: 28th, January 2014
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Park Rise Holt Close Wickham Hants PO17 5EY United Kingdom on 28th January 2014
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed gillyhow LIMITEDcertificate issued on 12/11/13
filed on: 12th, November 2013
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th September 2013
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th September 2013
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 18th September 2013
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, April 2013
| incorporation
|
Free Download
(43 pages)
|