AD01 |
Change of registered address from 74 Spring Lake Station Road South Cerney Cirencester Gloucestershire GL7 5th England on 2023/10/06 to The Coach House the Farmyard the Street Grittleton Wiltshire SN14 6AP
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/08/04
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/09/17
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023/08/04 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/08/04 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/18 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/18
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from No.1 the Knoll Malmesbury Wiltshire SN16 9LJ England on 2023/07/27 to 74 Spring Lake Station Road South Cerney Cirencester Gloucestershire GL7 5th
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/11/18 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/05/15
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 24th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/09/17
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/09/17
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 14th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/09/17
filed on: 26th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2020/02/12
filed on: 21st, February 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 14th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/09/17
filed on: 22nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 27th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/09/17
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 6th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/09/17
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/09/30.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/04/12
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/12/22
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/03/06
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2016/12/22 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 the Knoll Malmesbury SN16 9LJ England on 2017/04/12 to No.1 the Knoll Malmesbury Wiltshire SN16 9LJ
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/04/12 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 46 Ellesmere Road Monton Manchester M30 9JH on 2017/03/06 to 1 the Knoll Malmesbury SN16 9LJ
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/17
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015/09/01 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/17
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/10/28
capital
|
|
AD01 |
Change of registered address from 1 Village Place Leigh Manchester Greater Manchester WN7 2AB on 2015/06/03 to 46 Ellesmere Road Monton Manchester M30 9JH
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/03/27 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/06/03 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 22nd, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/17
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/10/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/17
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/01/11 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/09/24 from No 1 the Knoll Malmesbury Wiltshire SN16 9LJ England
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 21st, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/17
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 3rd, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/17
filed on: 7th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/09/30
filed on: 18th, May 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/17
filed on: 8th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/09/30
filed on: 30th, November 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 2009/09/23 with complete member list
filed on: 23rd, September 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, September 2008
| incorporation
|
Free Download
(10 pages)
|