PSC04 |
Change to a person with significant control February 28, 2024
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On February 28, 2024 secretary's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On February 28, 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Pump House Oborne Road Sherborne Dorset DT9 3RX United Kingdom to Armitage House Victor Jackson Avenue Poundbury Dorchester Dorset DT1 3GY on February 28, 2024
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 18, 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On September 11, 2023 - new secretary appointed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 11, 2023
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 15, 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 12, 2023: 200.00 GBP
filed on: 13th, September 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 1, 2023
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On March 19, 2023 new director was appointed.
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 23, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 23, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 23, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 23, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 079198900001, created on May 14, 2018
filed on: 17th, May 2018
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates January 23, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 1, 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 25, 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 67B East Street Bridport Dorset DT6 3LB to The Old Pump House Oborne Road Sherborne Dorset DT9 3RX on September 19, 2017
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On August 25, 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 23, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 27, 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 27, 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 23, 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 23, 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 26, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 14 Blind Lane Close Bridport Dorset DT6 3FE England to 67B East Street Bridport Dorset DT6 3LB on January 7, 2015
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 8 Pineapple Business Park Salway Ash Bridport Dorset DT6 5DB to 14 Blind Lane Close Bridport Dorset DT6 3FE on August 29, 2014
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On January 23, 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 23, 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 23, 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 16, 2013. Old Address: C/O Elson Frampton 26-28 West Street Bridport Dorset DT6 3QP United Kingdom
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed honiton wine festival company LTDcertificate issued on 15/01/13
filed on: 15th, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 11, 2013 to change company name
change of name
|
|
TM01 |
Director appointment termination date: January 14, 2013
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2013 to December 31, 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 14, 2013
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On July 4, 2012 new director was appointed.
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 4, 2012 new director was appointed.
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 25, 2012 new director was appointed.
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2012 new director was appointed.
filed on: 1st, March 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 15, 2012
filed on: 15th, February 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|