AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Office 12, Gainsborough House Campden Business Park Battle Brook Drive Chipping Campden Glos GL55 6JX England on Tue, 9th May 2023 to Chbc High Street Chipping Campden GL55 6AT
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 27th Aug 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 28th Aug 2021
filed on: 27th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Aug 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Aug 2020 to Sat, 29th Aug 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 9th Feb 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Aug 2019 to Fri, 30th Aug 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Warehouse Quarry Road Sandside Cumbria LA7 7HG England on Fri, 26th Oct 2018 to Office 12, Gainsborough House Campden Business Park Battle Brook Drive Chipping Campden Glos GL55 6JX
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Clawthorpe Hall Business Centre Burton in Kendal Carnforth Lancashire LA6 1NU on Mon, 3rd Jul 2017 to The Warehouse Quarry Road Sandside Cumbria LA7 7HG
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 16th Nov 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 16th Nov 2016 new director was appointed.
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Feb 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Feb 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Feb 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 14th Feb 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Feb 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 7th Dec 2012
filed on: 7th, December 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2012
| incorporation
|
Free Download
(19 pages)
|