AP01 |
On March 12, 2024 new director was appointed.
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from March 31, 2022 to September 30, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 5, 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Top Farm Blind Lane Chipping Campden Gloucestershire GL55 6ED United Kingdom to Holly Mount High Street Mickleton Gloucestershire GL55 6SL on July 5, 2021
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Oak Road Tiddington Stratford upon Avon Warwickshire CV37 7BU to Top Farm Blind Lane Chipping Campden Gloucestershire GL55 6ED on June 25, 2021
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 8, 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 1, 2020: 110.00 GBP
filed on: 22nd, January 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 4, 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 4, 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 7, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 7, 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 7, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 1, 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 7, 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 17, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 7, 2013 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 19, 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 7, 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2012 to March 31, 2012
filed on: 13th, September 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 5, 2011. Old Address: 20 Market Hill Southam Warwickshire CV47 0HF United Kingdom
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|