CS01 |
Confirmation statement with no updates May 10, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 10, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 10, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 9, 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 9, 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 10, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 10, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 23, 2016: 100.00 GBP
capital
|
|
CH01 |
On November 18, 2015 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 2, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address The Old Creamery North Barrow Yeovil Somerset BA22 7LZ. Change occurred on May 21, 2015. Company's previous address: Barrow Farm North Barrow Yeovil Somerset BA22 7LZ.
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 23, 2014: 100.00 GBP
capital
|
|
CH01 |
On December 4, 2013 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on April 16, 2012. Old Address: 27 Mortimer Street London W1T 3BL
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 9, 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 9, 2010 secretary's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 23rd, April 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to August 21, 2009 - Annual return with full member list
filed on: 21st, August 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 11/08/2009 from westbrooke house, 76 high street alton hampshire GU34 1EN
filed on: 11th, August 2009
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 13th, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to October 7, 2008 - Annual return with full member list
filed on: 7th, October 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 30th, September 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on July 17, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 13th, August 2007
| capital
|
Free Download
(2 pages)
|
288a |
On August 13, 2007 New director appointed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 13, 2007 New secretary appointed;new director appointed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 13, 2007 New director appointed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on July 17, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 13th, August 2007
| capital
|
Free Download
(2 pages)
|
288a |
On August 13, 2007 New secretary appointed;new director appointed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 18, 2007 Director resigned
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 18, 2007 Secretary resigned
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 18, 2007 Director resigned
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 18, 2007 Secretary resigned
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2007
| incorporation
|
Free Download
(12 pages)
|