AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(11 pages)
|
SH03 |
Purchase of own shares
filed on: 20th, January 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, January 2022
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, January 2022
| resolution
|
Free Download
|
SH06 |
Cancellation of shares. Statement of Capital on 14th December 2021: 2.00 GBP
filed on: 18th, January 2022
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 14th December 2021
filed on: 18th, January 2022
| capital
|
Free Download
|
CS01 |
Confirmation statement with updates 12th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 14th December 2021
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th December 2021
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 4th January 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th January 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th December 2021
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th December 2021: 4.00 GBP
filed on: 5th, January 2022
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Tealgate Charnham Hungerford Berkshire RG17 0YT England on 25th May 2021 to 3 Tealgate Charnham Park Hungerford Berkshire RG17 0YT
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 21st May 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX England on 21st May 2021 to 3 Tealgate Charnham Hungerford Berkshire RG17 0YT
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st May 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Coach House Bremhill Grove Farm East Tytherton Chippenham SN15 4LX England on 29th April 2021 to The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th April 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th April 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2nd March 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 16th February 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th February 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 20th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 20th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 20th February 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th February 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 20th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 20th February 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th February 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bremhill Grove Farmhouse East Tytherton Chippenham Wiltshire SN15 4LX on 10th January 2017 to The Coach House Bremhill Grove Farm East Tytherton Chippenham SN15 4LX
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 7th November 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 28th February 2016 to 31st December 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 19th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd March 2015: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 16th February 2015 to Bremhill Grove Farmhouse East Tytherton Chippenham Wiltshire SN15 4LX
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, February 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 20th February 2014: 2.00 GBP
capital
|
|