(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 5, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 16, 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Green Farm Biggin Buxton SK17 0DH. Change occurred on December 21, 2022. Company's previous address: Hazel Barn Sydnope Hill Darley Moor Matlock DE4 5LN England.
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 16, 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 11, 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 11, 2022 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Hazel Barn Sydnope Hill Darley Moor Matlock DE4 5LN. Change occurred on July 11, 2022. Company's previous address: 6 Wellington Terrace Evenlode Road Moreton in Marsh GL56 0HX England.
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 5, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to May 31, 2021 (was September 30, 2021).
filed on: 17th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 5, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 4, 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 4, 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 5, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 1, 2018 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2018
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 5, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 6 Wellington Terrace Evenlode Road Moreton in Marsh GL56 0HX. Change occurred on November 7, 2018. Company's previous address: 6 Wellington Terrace Evenlode Road Moreton in March GL56 0HX England.
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Wellington Terrace Evenlode Road Moreton in March GL56 0HX. Change occurred on November 6, 2018. Company's previous address: 4 Turnpike Terrace London Road Moreton-in-Marsh GL56 0JR England.
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 5, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 4 Turnpike Terrace London Road Moreton-in-Marsh GL56 0JR. Change occurred on October 12, 2017. Company's previous address: Frogmere Rissington Road Bourton-on-the-Water Cheltenham Gloucestershire GL54 2DZ England.
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 5, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Frogmere Rissington Road Bourton-on-the-Water Cheltenham Gloucestershire GL54 2DZ. Change occurred on February 1, 2016. Company's previous address: West Wing Leamington House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA England.
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address West Wing Leamington House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA. Change occurred on October 28, 2015. Company's previous address: 12 Waterloo Drive Stratford upon Avon CV37 7HS.
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 5, 2015: 1.00 GBP
capital
|
|
(CH01) On May 18, 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2015
| incorporation
|
Free Download
|