CS01 |
Confirmation statement with no updates May 4, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 4, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 4, 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 4, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 4, 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On May 4, 2018 - new secretary appointed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 4, 2018 new director was appointed.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 4, 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 4, 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 20, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 4, 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 4, 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 4, 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 4, 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On December 4, 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On December 4, 2017 - new secretary appointed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2017
filed on: 19th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 27, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to July 27, 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 20, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to July 31, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to July 27, 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to July 27, 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
On November 23, 2012 - new secretary appointed
filed on: 23rd, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 23, 2012
filed on: 23rd, November 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 23, 2012
filed on: 23rd, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On November 23, 2012 new director was appointed.
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the cotton tree pub LIMITEDcertificate issued on 19/11/12
filed on: 19th, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on November 19, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AP03 |
On August 8, 2012 - new secretary appointed
filed on: 8th, August 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2012
| incorporation
|
Free Download
(20 pages)
|