(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates December 16, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates December 16, 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 15, 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 15, 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 15, 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 18, 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 18, 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 18, 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 18, 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 17, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 17, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 17, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 2, 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 17, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 17, 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 12, 2018
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On January 17, 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 17, 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 17, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 8th, November 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on July 14, 2017
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 17, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Stables Chestnut Farm Cuxham Watlington Oxfordshire OX49 5nd to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on May 4, 2017
filed on: 4th, May 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 5, 2016: 100.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 19th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 9, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 31, 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 18, 2014: 100.00 GBP
capital
|
|
(AP01) On April 15, 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) On June 3, 2013 new director was appointed.
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 31, 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On August 20, 2012 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On August 20, 2012 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 25, 2012. Old Address: West Cottingwith Hall Ings Lane Thorganby North Yorkshire YO19 6EP
filed on: 25th, July 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2012
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|