CS01 |
Confirmation statement with no updates 2023/11/24
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2023/03/21. New Address: Tithe Farmhouse Alderminster Stratford-upon-Avon Warwickshire CV37 8NX. Previous address: Suite G2 the Business Centre Cardiff House, Cardiff Road Barry Vale of Glamorgan CF63 2AW United Kingdom
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/03/21. New Address: Suite G2 the Business Centre Cardiff House, Cardiff Road Barry Vale of Glamorgan CF63 2AW. Previous address: 3 Old Pound Cottages Halford Shipston-on-Stour CV36 5DB England
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/24
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
2022/08/26 - the day director's appointment was terminated
filed on: 27th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/24
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/29
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 15th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/29
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/09/09 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/29
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 18th, September 2018
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2018/02/18 secretary's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/02/18 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/02/18 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/04. New Address: 3 Old Pound Cottages Halford Shipston-on-Stour CV36 5DB. Previous address: 15 Castle Gardens Chipping Campden GL55 6JR England
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/29
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2017/07/31. New Address: 15 Castle Gardens Chipping Campden GL55 6JR. Previous address: Oakmere Farm Charingworth Grange Chipping Campden Gloucestershire GL55 6XY
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/26.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/07/25 - the day director's appointment was terminated
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/06
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/12/06 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/12/06 with full list of members
filed on: 8th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/03/08
capital
|
|
AD01 |
Address change date: 2015/03/08. New Address: Oakmere Farm Charingworth Grange Chipping Campden Gloucestershire GL55 6XY. Previous address: Oakmere Farm Charringworth Near Chipping Campden Gloucestershire GL55 6XY
filed on: 8th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 12th, September 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2013/12/06 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/01/08
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 23rd, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2012/12/06 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 6th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/12/06 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2010
| incorporation
|
Free Download
(22 pages)
|