DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Sep 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Sep 2022
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 20th Feb 2023. New Address: 1st Floor, East Farm Barn East Farm Codford Warminster Wiltshire BA12 0PG. Previous address: East Farm House Codford Warminster Wiltshire BA12 0PJ
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 22nd Dec 2021 new director was appointed.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 22nd Dec 2021 - the day director's appointment was terminated
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Sep 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Sep 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 19th Oct 2017
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, December 2020
| resolution
|
Free Download
(23 pages)
|
PSC05 |
Change to a person with significant control Thu, 19th Oct 2017
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, December 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, December 2020
| resolution
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Thu, 19th Oct 2017
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thu, 19th Oct 2017
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 7th Mar 2017
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 19th Oct 2017
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Oct 2017 new director was appointed.
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Oct 2017 new director was appointed.
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Oct 2017 new director was appointed.
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 19th Oct 2017: 830359.01 GBP
filed on: 12th, May 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Sep 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Sep 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Sep 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Sep 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Sep 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Sep 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 21st May 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Sep 2013 to Sun, 31st Mar 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Tue, 10th Sep 2013
filed on: 9th, May 2014
| document replacement
|
Free Download
(16 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 9th, May 2014
| document replacement
|
Free Download
(6 pages)
|
TM01 |
Fri, 2nd May 2014 - the day director's appointment was terminated
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 2nd May 2014 - the day director's appointment was terminated
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st May 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 1st May 2014. Old Address: East Farm Codford Warminster Wiltshire BA12 0PJ United Kingdom
filed on: 1st, May 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 28th Apr 2014. Old Address: Dauntsey House 4B Frederick's Place Old Jewry London EC2R 8AB
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 10th Sep 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Fri, 3rd May 2013 new director was appointed.
filed on: 3rd, May 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 3rd, May 2013
| resolution
|
Free Download
(31 pages)
|
SH01 |
Capital declared on Wed, 24th Apr 2013: 4.00 GBP
filed on: 3rd, May 2013
| capital
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 3rd May 2013. Old Address: 13a Broad Street Wells Somerset BA5 2DJ England
filed on: 3rd, May 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, September 2012
| incorporation
|
Free Download
(36 pages)
|