AA |
Dormant company accounts reported for the period up to 2023/12/31
filed on: 15th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/03
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2022/12/31
filed on: 3rd, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/11/03
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2022/03/29 - the day director's appointment was terminated
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/03/29
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/03/29.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/03/29 - the day director's appointment was terminated
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/03/29.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/04/01. New Address: Manor Barn Farms Selsey Road Donnington Chichester West Sussex PO20 7PL. Previous address: Warren Close Warren Copse Woodgreen Fordingbridge Hampshire SP6 2QY England
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/03/29
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022/03/29
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2021/12/31 to 2022/01/31
filed on: 3rd, February 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2021/12/31, originally was 2022/04/01.
filed on: 17th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/03
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2021/10/21 - the day secretary's appointment was terminated
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 30th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 30th, November 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/03
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/01/13 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/11/03
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/03
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/03
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/09/23. New Address: Warren Close Warren Copse Woodgreen Fordingbridge Hampshire SP6 2QY. Previous address: 16-18 Berners Street London W1T 3LN
filed on: 23rd, September 2017
| address
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/03/31
filed on: 12th, December 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, November 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016/11/09 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/03
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, April 2016
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2016/03/31
filed on: 21st, April 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, April 2016
| resolution
|
Free Download
(29 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2016/03/31
filed on: 7th, April 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 12th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/11/03 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/11/03 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 20th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/11/03 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 13th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/11/03 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 2nd, November 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/12/20 from 16-18 Berners Street Westminster W1T 3LN United Kingdom
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/12/12 from Ormiston East Brittains Lane Sevenoaks TN13 2NF England
filed on: 12th, December 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, December 2011
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/11/03 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 28th, July 2011
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, November 2010
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2011/04/01. Originally it was 2010/11/30
filed on: 4th, November 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/11/03 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2009
| incorporation
|
Free Download
(23 pages)
|