AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On September 16, 2023 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2023
filed on: 16th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 52 Saxon Road Hastings TN35 5HH. Change occurred on September 30, 2020. Company's previous address: 12 Saxon Road Hastings TN35 5HP England.
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 14, 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Saxon Road Hastings TN35 5HP. Change occurred on April 4, 2020. Company's previous address: Trelowarren Looe Hill Seaton Torpoint PL11 3JQ England.
filed on: 4th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Trelowarren Looe Hill Seaton Torpoint PL11 3JQ. Change occurred on February 24, 2020. Company's previous address: 27 Brewmaster Building Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE.
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 14, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 20th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 14, 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 14, 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Brewmaster Building Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE. Change occurred on December 12, 2014. Company's previous address: The Haven Cumhill Pilton Shepton Mallet Somerset BA4 4BG.
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 14, 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to February 28, 2014
filed on: 15th, October 2013
| accounts
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: The Old Bakery 47C Blackborough Road Reigate Surrey RH2 7BU England
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: The Haven Cumhill Pilton Shepton Mallet Somerset BA4 4BG England
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 11, 2013
filed on: 11th, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 11, 2013. Old Address: Orchard House Park Lane Reigate Surrey RH2 8JX United Kingdom
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 14, 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 20, 2013: 100.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from September 30, 2013 to June 30, 2013
filed on: 11th, October 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2012
| incorporation
|
Free Download
(26 pages)
|