CS01 |
Confirmation statement with no updates April 23, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 28, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 28, 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 28, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 28, 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Peterstow Court Peterstow Ross-on-Wye Herefordshire HR9 6JX to 1 Oaks Farm Cottages North Colerne Chippenham Wiltshire SN14 8QZ on September 5, 2014
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On September 2, 2014 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 28, 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 27, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 28, 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 28, 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 28, 2011 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 28, 2010 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 28, 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/09/2009 from ivy house stables high street corsham wiltshire SN13 0HA uk
filed on: 14th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to April 28, 2009
filed on: 28th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2008
filed on: 9th, February 2009
| accounts
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/12/2008 from 43 a christchurch avenue london NW6 7BB
filed on: 8th, December 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to May 14, 2008
filed on: 14th, May 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2007
filed on: 14th, May 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 2, 2007
filed on: 2nd, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 2, 2007
filed on: 2nd, May 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On March 13, 2007 New secretary appointed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 13, 2007 New secretary appointed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 30, 2007 Secretary resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 30, 2007 Director resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 30, 2007 Secretary resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 30, 2007 Director resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2006
| incorporation
|
|