AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 16th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/12
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 19th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/30
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 13th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/30
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 19th, January 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/11/03. New Address: 1a Wickham Rise Frome Somerset BA11 2JJ. Previous address: 2 Clink Farm Court Frome BA11 2EW England
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/10/28 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/28
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/28
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/10/28 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/30
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 23rd, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/30
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 28th, January 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/12/06. New Address: 2 Clink Farm Court Frome BA11 2EW. Previous address: Copper Beech House 1 Plymouth Grove Chorley Lancashire PR6 0SY
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/30
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 8th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/05/30
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 4th, October 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2016/06/30
filed on: 4th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/30 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/13
capital
|
|
AP01 |
New director appointment on 2016/04/01.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/01
filed on: 3rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/05/30 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 4th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/05/30 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/10
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2013/06/30
filed on: 8th, January 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2013/05/30 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/06/30
filed on: 21st, February 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2012/05/30 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/06/30
filed on: 30th, December 2011
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered office on 2011/06/01 from Copper Beech House, 1 Plymouth Grove, Chorley Preston Lancashire PR6 0GN
filed on: 1st, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/05/30 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/05/30 director's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011/05/30 secretary's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/06/30
filed on: 9th, March 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2010/05/30 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/05/30 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/06/30
filed on: 4th, February 2010
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return up to 2009/06/10 with shareholders record
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/06/30
filed on: 25th, March 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to 2008/06/24 with shareholders record
filed on: 24th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/06/30
filed on: 31st, March 2008
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to 2007/06/04 with shareholders record
filed on: 4th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2007/06/04 with shareholders record
filed on: 4th, June 2007
| annual return
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 14th, June 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 14th, June 2006
| resolution
|
Free Download
|
225 |
Accounting reference date extended from 31/05/07 to 01/07/07
filed on: 14th, June 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/07 to 01/07/07
filed on: 14th, June 2006
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 14th, June 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 14th, June 2006
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 14th, June 2006
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 14th, June 2006
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, May 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 30th, May 2006
| incorporation
|
|