AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Feb 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Feb 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 26th Oct 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Oct 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Westward Cottage Holbrook Wincanton Somerset BA9 8BT United Kingdom on Thu, 26th Oct 2017 to 2 Hilltop Chapel Hill Kington Magna Gillingham Dorset SP8 5ER
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Mon, 14th Nov 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Nov 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Pickwicks West Stour Gillingham Dorset SP8 5RP on Mon, 14th Nov 2016 to Westward Cottage Holbrook Wincanton Somerset BA9 8BT
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 22nd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Feb 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 14th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Feb 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd Feb 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 3rd, April 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Jan 2014
filed on: 26th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Feb 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 25th Feb 2014: 200.00 GBP
capital
|
|
CH01 |
On Tue, 23rd Jul 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Jul 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 23rd Jul 2013. Old Address: 2 Hill Top Chapel Hill Kington Magna Gillingham Dorset SP8 5ER England
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2013
| incorporation
|
Free Download
(7 pages)
|