CS01 |
Confirmation statement with no updates Sunday 29th October 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th October 2022
filed on: 30th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th November 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 14th, November 2020
| accounts
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 30th December 2019
filed on: 30th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 29th September 2017 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 29th September 2017 secretary's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Cross Keys Hotel 12-16 Market Hill Chatteris Cambridgeshire PE16 6BA. Change occurred on Saturday 9th September 2017. Company's previous address: White Hart Hotel 2 London Road Calne Wiltshire SN11 0AB.
filed on: 9th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 6th February 2017
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(6 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Saturday 28th February 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Friday 28th February 2014
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th February 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th February 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered office on Tuesday 4th March 2014 from 1 Lawn Court Bell Street Shaftesbury Dorset SP7 8AE England
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th February 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 4th March 2014
capital
|
|
CH01 |
On Sunday 1st September 2013 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 1st September 2013 secretary's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 4th March 2014 from White Hart Hotel 2 London Road Calne Wiltshire SN11 0AB England
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, February 2013
| incorporation
|
Free Download
(8 pages)
|