CS01 |
Confirmation statement with no updates 2024/02/15
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, November 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/15
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 26th, November 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/15
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2022/03/01 secretary's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/03/01 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(13 pages)
|
MR04 |
Charge 075301120008 satisfaction in full.
filed on: 6th, July 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/15
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/09/27 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/09/27
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2016/09/15 secretary's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/09/15 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 30th, November 2020
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 075301120005 satisfaction in full.
filed on: 15th, October 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/15
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 30th, November 2019
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 075301120008, created on 2019/06/04
filed on: 14th, June 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 075301120007 satisfaction in full.
filed on: 14th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075301120007, created on 2019/06/03
filed on: 13th, June 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/15
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(15 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 17th, May 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/15
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 075301120006, created on 2017/07/20
filed on: 22nd, July 2017
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/02/15
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Rosedeane Cattle Lane Abbotts Ann Hampshire SP11 7DS on 2017/01/25 to Shepherds Cottage Little Ann Andover SP11 7DW
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/01/24
filed on: 24th, January 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 075301120005, created on 2016/07/29
filed on: 2nd, August 2016
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 075301120004, created on 2016/07/29
filed on: 1st, August 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 075301120003, created on 2016/06/17
filed on: 17th, June 2016
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 075301120002, created on 2016/05/16
filed on: 3rd, June 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 075301120001, created on 2016/05/16
filed on: 18th, May 2016
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/15
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/15
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on 2015/05/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 27th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/15
filed on: 3rd, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on 2014/04/03
capital
|
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, January 2014
| resolution
|
Free Download
(28 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on 2014/01/07
filed on: 9th, January 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, January 2014
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/01/09
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/01/09.
filed on: 9th, January 2014
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 30th, November 2013
| accounts
|
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2012/02/16
filed on: 24th, April 2013
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/15
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to 2012/02/29
filed on: 28th, February 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 15th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/15
filed on: 13th, March 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/11/04.
filed on: 4th, November 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, February 2011
| incorporation
|
Free Download
(8 pages)
|