AA |
Accounts for a small company made up to March 31, 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On May 12, 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 21, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 9th, July 2020
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(9 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 4th, June 2020
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 4th, June 2020
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 22, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 096022720002, created on June 25, 2019
filed on: 26th, June 2019
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 096022720003, created on June 25, 2019
filed on: 26th, June 2019
| mortgage
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: June 4, 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 21, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 12, 2018 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 29, 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 29, 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW United Kingdom to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on November 29, 2018
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
On June 27, 2018 new director was appointed.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 29, 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, July 2018
| mortgage
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 27, 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control June 27, 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(4 pages)
|
AP01 |
On June 27, 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 27, 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 27, 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 27, 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 27, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 21, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 21, 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 23, 2016: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 096022720001, created on December 11, 2015
filed on: 16th, December 2015
| mortgage
|
Free Download
(37 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2016 to March 31, 2016
filed on: 3rd, September 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2015
| incorporation
|
Free Download
(7 pages)
|