CH01 |
On 20th December 2023 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th December 2023 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st November 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 11th November 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 10th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 1st November 2017
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2017
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st November 2017
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st November 2017
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 2nd, November 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088586010001, created on 16th February 2018
filed on: 5th, March 2018
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 10th November 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2017
filed on: 11th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 1st February 2017 director's details were changed
filed on: 11th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2017 director's details were changed
filed on: 11th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2017 director's details were changed
filed on: 11th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 22nd April 2016. New Address: 10 Shepherd Market London W1J 7QF. Previous address: The Farm Office Elcombe Farm Alvediston Salisbury Wiltshire SP5 5LY
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd January 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 31st December 2014 to 31st March 2015
filed on: 2nd, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd January 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st July 2014
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2014
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
1st July 2014 - the day director's appointment was terminated
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2015 to 31st December 2014
filed on: 26th, June 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, January 2014
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 23rd January 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|