(AA) Micro company accounts made up to 30th April 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 8th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th April 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 20th March 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Grooms Cottage Bapton Warminster Wiltshire BA12 0SA on 12th January 2017 to 25 Boyton Boyton Warminster Wiltshire BA12 0SS
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 20th December 2013 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th May 2015: 100.00 GBP
capital
|
|
(CH01) On 20th December 2013 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 15th May 2014 director's details were changed
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Grooms Cottage Bapton Bapton Manor Farm Warminster Wiltshire BA12 0SA England on 15th May 2014
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 7 Gourley Place London N15 5NF England on 9th January 2014
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, April 2013
| incorporation
|
Free Download
(24 pages)
|