(CS01) Confirmation statement with no updates February 13, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 25th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 13, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 13, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 7, 2021 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Lansdown Crescent Bath BA1 5EX to Home Farm West Littleton Chippenham South Gloucestershire SN14 8JE on September 8, 2021
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 7, 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 7, 2021 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On September 7, 2021 secretary's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 13, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control March 6, 2019
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control February 24, 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 13, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, February 2020
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on February 14, 2020
filed on: 19th, February 2020
| capital
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 19th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 13, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) On May 14, 2018 new director was appointed.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 13, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 13, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 13, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 13, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
(CH03) On February 13, 2014 secretary's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
(CH01) On February 13, 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 13, 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 27, 2013: 100.00 GBP
filed on: 28th, March 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On March 27, 2013 new director was appointed.
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 27, 2013. Old Address: Ngm Tax Law Llp 4Th Floor London W1J 8ED England
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2013
| incorporation
|
Free Download
(8 pages)
|