CS01 |
Confirmation statement with no updates Fri, 6th Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, September 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Oct 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Oct 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Oct 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, September 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 3rd Sep 2020. New Address: The Coach House Aust Road Olveston Bristol BS35 4DE. Previous address: 39 High Street Staple Hill Bristol BS16 5HD
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Oct 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078005090008, created on Wed, 20th Feb 2019
filed on: 28th, February 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 078005090011, created on Wed, 20th Feb 2019
filed on: 28th, February 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 078005090010, created on Wed, 20th Feb 2019
filed on: 28th, February 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 078005090009, created on Wed, 20th Feb 2019
filed on: 28th, February 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 078005090007, created on Wed, 20th Feb 2019
filed on: 26th, February 2019
| mortgage
|
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, December 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Oct 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078005090006, created on Thu, 27th Sep 2018
filed on: 6th, October 2018
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Oct 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 22nd May 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd May 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078005090005, created on Tue, 24th Jan 2017
filed on: 26th, January 2017
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Oct 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 078005090004, created on Fri, 16th Sep 2016
filed on: 28th, September 2016
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 078005090003, created on Wed, 16th Mar 2016
filed on: 26th, March 2016
| mortgage
|
Free Download
(40 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Oct 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 23rd Jul 2015: 100.00 GBP
filed on: 12th, August 2015
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078005090002, created on Tue, 21st Jul 2015
filed on: 4th, August 2015
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 078005090001, created on Fri, 3rd Jul 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(44 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed highfield south west LIMITEDcertificate issued on 07/04/15
filed on: 7th, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Mon, 6th Oct 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 6th Oct 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Oct 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sat, 6th Oct 2012 director's details were changed
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 6th Oct 2012 secretary's details were changed
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 6th Oct 2012 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 6th Oct 2012 director's details were changed
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 6th Oct 2012 secretary's details were changed
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 6th Oct 2011 director's details were changed
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 6th Oct 2011 secretary's details were changed
filed on: 11th, October 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2011
| incorporation
|
Free Download
(32 pages)
|