CS01 |
Confirmation statement with no updates Tuesday 19th March 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Wednesday 26th January 2022
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 27th April 2021
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 25th January 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 25th January 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 25th January 2022 secretary's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 18th March 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th March 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 25th April 2019
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
400100.00 GBP is the capital in company's statement on Wednesday 17th March 2021
filed on: 16th, April 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 25th April 2019
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Elcombe Farm Elcombe Lane Alvediston Salisbury Wiltshire SP5 5LY England to Hollyhock House High Street Hindon Salisbury Wiltshire SP3 6DJ on Wednesday 4th March 2020
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 16th January 2020
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 19th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th March 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 18th April 2018.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Saturday 1st September 2018.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th March 2018
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 4th, January 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 4th January 2018
filed on: 4th, January 2018
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th March 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Newton Cottage Melcombe Bingham Dorchester DT2 7PY to Elcombe Farm Elcombe Lane Alvediston Salisbury Wiltshire SP5 5LY on Tuesday 17th January 2017
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th January 2017.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On Friday 13th May 2016 - new secretary appointed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th May 2016.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 13th May 2016
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th May 2016.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 19th March 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 19th March 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 12th November 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 12th November 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On Friday 24th January 2014 secretary's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 19th March 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 24th March 2014
capital
|
|
NEWINC |
Company registration
filed on: 19th, March 2013
| incorporation
|
Free Download
(26 pages)
|