(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 16th Jun 2021 new director was appointed.
filed on: 19th, June 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Jun 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jun 2018
filed on: 24th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Mon, 22nd Jan 2018 secretary's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from French House Cheadle Road Alton Stoke-on-Trent Staffordshire ST10 4BH on Thu, 25th Jan 2018 to 12 Field Close Hilton Derby Derbyshire DE65 5GL
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 22nd Jan 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jun 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090975450002, created on Fri, 13th Jan 2017
filed on: 13th, January 2017
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 090975450001, created on Fri, 13th Jan 2017
filed on: 13th, January 2017
| mortgage
|
Free Download
(3 pages)
|
(CH03) On Fri, 9th Sep 2016 secretary's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jun 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Jun 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Four Acres Farm Piccadilly Lane Upper Mayfield Ashbourne Derbyshire DE6 2HP England on Mon, 2nd Mar 2015 to French House Cheadle Road Alton Stoke-on-Trent Staffordshire ST10 4BH
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Four Acres Piccadilly Lane Upper Mayfield Ashbourne Derbyshire DE6 2HP England on Tue, 29th Jul 2014 to Four Acres Farm Piccadilly Lane Upper Mayfield Ashbourne Derbyshire DE6 2HP
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Beech Cottage Farnborough Road Radway Warwick CV35 0UN United Kingdom on Mon, 21st Jul 2014 to Four Acres Piccadilly Lane Upper Mayfield Ashbourne Derbyshire DE6 2HP
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Mon, 23rd Jun 2014: 100.00 GBP
capital
|
|