(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st April 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st April 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 1st April 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st April 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st July 2021
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st April 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st July 2021 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st April 2022: 6.00 GBP
filed on: 7th, June 2023
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th October 2022. New Address: Europa House Goldstone Villas Hove BN3 3RQ. Previous address: 8 Neaton Lane Guilsborough Northampton NN6 8FE England
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(TM02) 1st April 2022 - the day secretary's appointment was terminated
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st April 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st April 2022 - the day director's appointment was terminated
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st April 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th November 2021. New Address: 8 Neaton Lane Guilsborough Northampton NN6 8FE. Previous address: Home Farm Trevarno Sithney Helston Cornwall TR13 0RU
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2018
filed on: 23rd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd June 2016 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2nd June 2016 director's details were changed
filed on: 5th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2nd June 2016 secretary's details were changed
filed on: 5th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd June 2016 director's details were changed
filed on: 5th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd June 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 23rd, June 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 23rd June 2014: 4.00 GBP
capital
|
|