RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, January 2024
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 31st, December 2023
| incorporation
|
Free Download
(37 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, November 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 19th September 2023.
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 14th April 2022
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 14th April 2022 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 15th February 2022
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 15th February 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 15th February 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 11th May 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 29th April 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 30th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 29th April 2021 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX England to The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on Thursday 29th April 2021
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 29th April 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 29th April 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 29th April 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 29th April 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 the Paddocks Aldbourne Marlborough Wiltshire SN8 2DX England to The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on Thursday 10th December 2020
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 30th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Monday 2nd May 2016 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 6th April 2015.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit H Ver House London Road Markyate Hertfordshire AL3 8JP to 3 the Paddocks Aldbourne Marlborough Wiltshire SN8 2DX on Tuesday 3rd November 2015
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 30th April 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 5th February 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 30th April 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 6th May 2014
capital
|
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 8th April 2014
filed on: 15th, April 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 6th August 2013 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, April 2013
| incorporation
|
Free Download
(36 pages)
|