AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 28, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates June 29, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 24, 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 14, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates August 5, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On July 15, 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 15, 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 24, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 14, 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 14, 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to August 31, 2016 (was February 28, 2017).
filed on: 27th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Old Vicarage the Hollow Dilton Marsh Westbury Wiltshire BA13 4BU. Change occurred on April 19, 2016. Company's previous address: 3 Ainslies Belvedere Bath Somerset BA1 5HT.
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 8, 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 3 Ainslies Belvedere Bath Somerset BA1 5HT. Change occurred on September 30, 2014. Company's previous address: Red Hatch Cricket Hill Lane Yateley Hampshire GU45 6BD.
filed on: 30th, September 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 28, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 18th, May 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2010
filed on: 16th, September 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2009
| incorporation
|
Free Download
(16 pages)
|