AA |
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 29th September 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 29th September 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Gatehouse Avenue Farm Woodseaves Market Drayton Shropshire TF9 2ZW England to The Gatehouse Avenue Farm Woodseaves Market Drayton Shropshire TF9 2AW on Thursday 29th September 2022
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 29th September 2022 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 29th September 2022 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th August 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th August 2021
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th August 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th August 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Koster 17 Sunny Hollow May Bank Newcastle Staffordshire ST5 0RW England to The Gatehouse Avenue Farm Woodseaves Market Drayton Shropshire TF9 2ZW on Tuesday 10th August 2021
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 10th August 2021
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th August 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th August 2021
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th August 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 14th April 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 14th April 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th April 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 14th April 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th April 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 14th April 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Southwood House Southwood, Madley Park Wood Baldwins Gate Newcastle Under Lyme Staffordshire ST5 5EY to Koster 17 Sunny Hollow May Bank Newcastle Staffordshire ST5 0RW on Wednesday 14th April 2021
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 14th April 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th April 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd September 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 28th September 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd September 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 21st September 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 22nd September 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Wednesday 7th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 22nd September 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Wednesday 24th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 22nd September 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Saturday 22nd September 2012 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 27th September 2012 from Southwood House Madley Park Wood Baldwins Gate Newcastle ST5 5EY United Kingdom
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 22nd September 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Friday 31st August 2012, originally was Sunday 30th September 2012.
filed on: 26th, October 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
5.00 GBP is the capital in company's statement on Tuesday 4th October 2011
filed on: 5th, October 2011
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 4th October 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th October 2011.
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, September 2011
| incorporation
|
Free Download
(51 pages)
|