AA |
Micro company accounts made up to 31st August 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 21st June 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st June 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 24th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Bloxhams London Road Ashington Pulborough West Sussex RH20 3JT England on 20th August 2019 to Acorn Cottage Alderbrook Road Smithwood Common Cranleigh Surrey GU6 8QX
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 25th March 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th March 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th March 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th March 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Keys 4 Moat Farm Barns Stapleton Shrewsbury Shropshire SY5 7EL United Kingdom on 12th November 2018 to Bloxhams London Road Ashington Pulborough West Sussex RH20 3JT
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st September 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2018
filed on: 18th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom on 15th December 2017 to The Keys 4 Moat Farm Barns Stapleton Shrewsbury Shropshire SY5 7EL
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st September 2016
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL on 16th September 2016 to Column House London Road Shrewsbury Shropshire SY2 6NN
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th August 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th August 2015: 3.00 GBP
capital
|
|
AD01 |
Change of registered address from Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom on 3rd March 2015 to 4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, August 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 15th August 2014: 3.00 GBP
capital
|
|