CS01 |
Confirmation statement with updates Wed, 23rd Aug 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sun, 20th Aug 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 20th Aug 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, June 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Aug 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 11th Mar 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Mar 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 10th Mar 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 10th Mar 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 11th Mar 2022. New Address: Ynys Cottage Llanbister Road Llandrindod Wells Powys LD1 5UW. Previous address: Old School House Leinthall Earls Leominster Herefordshire HR6 9TR England
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 11th Mar 2022 secretary's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 11th Mar 2021. New Address: Old School House Leinthall Earls Leominster Herefordshire HR6 9TR. Previous address: Plainfield Cottage Lyndhurst Road Bransgore Christchurch BH23 8LA England
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Mar 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Mon, 1st Mar 2021 secretary's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th Feb 2021. New Address: Plainfield Cottage Lyndhurst Road Bransgore Christchurch BH23 8LA. Previous address: Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB United Kingdom
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 20th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Thu, 17th Jan 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 Sat, 31st Mar 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 29th Dec 2016
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 20th Mar 2017
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Mar 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 9th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On Mon, 20th Mar 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 20th Mar 2017. New Address: Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB. Previous address: Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Dec 2017 to Fri, 31st Mar 2017
filed on: 20th, March 2017
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 29th Dec 2016
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 29th Dec 2016 new director was appointed.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 20th Mar 2017: 2.00 GBP
filed on: 20th, March 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Thu, 29th Dec 2016 - the day director's appointment was terminated
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2016
| incorporation
|
Free Download
(36 pages)
|