CS01 |
Confirmation statement with no updates April 4, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2022
filed on: 13th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 13th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House Kemp House 160 City Road London EC1V 2NX. Change occurred on February 14, 2021. Company's previous address: Hill Cottage 22 Leg Square Shepton Mallet Somerset BA4 5LQ.
filed on: 14th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 14, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 24th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 14, 2016
filed on: 24th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on April 4, 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 4, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 28th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 5, 2014. Old Address: 90 Glassmoor Bank Whittlesea PE7 2LT Uk
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On June 5, 2014 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 5, 2014 secretary's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2011
filed on: 7th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 14, 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 25th, August 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 30/06/2009
filed on: 27th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to July 22, 2009 - Annual return with full member list
filed on: 22nd, July 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On July 18, 2008 Secretary appointed
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On July 18, 2008 Director appointed
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On July 14, 2008 Appointment terminated director
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2008
| incorporation
|
Free Download
(13 pages)
|