(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, November 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 15th October 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 15th October 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 15th October 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 15th October 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 24th October 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 15th October 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 23rd October 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th July 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 15th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th October 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 15th October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address The Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW. Change occurred on Thursday 19th May 2016. Company's previous address: Bank Farmhouse Friday Street Weston-Subedge Chipping Campden Gloucestershire GL55 6QH.
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th October 2015
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 1st December 2014
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th October 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Bank Farmhouse Friday Street Weston-Subedge Chipping Campden Gloucestershire GL55 6QH. Change occurred on Monday 1st September 2014. Company's previous address: The Old School New Street Shipston on Stour Warks CV36 4EN.
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th October 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 29th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 15th October 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On Saturday 12th November 2011 director's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th October 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 7th, July 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 15th October 2010 director's details were changed
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th October 2010
filed on: 15th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 3rd February 2011 from , 16 Market Place, Shipston-on-Stour, Warwickshire, CV36 4AG, England
filed on: 3rd, February 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed the perfect cottage company LTDcertificate issued on 05/11/10
filed on: 5th, November 2010
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 2nd July 2010 from , 8 Sheep Street, Shipston on Stour, CV36 4AF
filed on: 2nd, July 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2009
filed on: 2nd, July 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th October 2009
filed on: 9th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 7th December 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 7th December 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, October 2008
| incorporation
|
Free Download
(12 pages)
|