CS01 |
Confirmation statement with no updates April 22, 2024
filed on: 23rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 28, 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Brickfields Cottage Newnham Road Binstead Ryde Iow PO33 3th. Change occurred on January 29, 2021. Company's previous address: Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF United Kingdom.
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 16, 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 15, 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 22, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF. Change occurred on March 21, 2016. Company's previous address: Ground Floor Village Hall School Road Godshill I.O.W PO38 3HJ.
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
On February 29, 2016 new director was appointed.
filed on: 10th, March 2016
| officers
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to October 31, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to October 31, 2015
filed on: 1st, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 21, 2014: 100.00 GBP
capital
|
|
AP01 |
On September 4, 2014 new director was appointed.
filed on: 22nd, September 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on September 4, 2014: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on September 4, 2014
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|