CS01 |
Confirmation statement with no updates Sunday 11th August 2024
filed on: 15th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 25th, July 2024
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Walnut Farm Portmeade Drove Moorland Street Axbridge Somerset BS26 2BA. Change occurred on Monday 3rd June 2024. Company's previous address: Ivy Cottage 383 Easebourne Lane Easebourne Midhurst West Sussex GU29 9BN United Kingdom.
filed on: 3rd, June 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Walnut Farm Portmeade Drove Moorland Street Axbridge Somerset BS26 2BA. Change occurred on Monday 3rd June 2024. Company's previous address: Walnut Farm Portmeade Drove Moorland Street Axbridge Somerset BS26 2BA United Kingdom.
filed on: 3rd, June 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th August 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ivy Cottage 383 Easebourne Lane Easebourne Midhurst West Sussex GU29 9BN. Change occurred on Monday 21st February 2022. Company's previous address: Bennett House the Dean Alresford Hampshire SO24 9BH.
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Wednesday 19th August 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Sunday 31st March 2019.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th August 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 13th September 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 13th September 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 12th August 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103271640001, created on Wednesday 15th May 2019
filed on: 23rd, May 2019
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bennett House the Dean Alresford Hampshire SO24 9BH. Change occurred on Friday 24th November 2017. Company's previous address: 383 Easebourne Lane Easebourne Midhurst West Sussex GU29 9BN.
filed on: 24th, November 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 11th August 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 383 Easebourne Lane Easebourne Midhurst West Sussex GU29 9BN. Change occurred on Friday 11th August 2017. Company's previous address: First Floor, Whithorne House North Street Midhurst GU29 9DH England.
filed on: 11th, August 2017
| address
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 21st March 2017
filed on: 9th, May 2017
| capital
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st August 2017 to Friday 31st March 2017
filed on: 7th, April 2017
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, August 2016
| incorporation
|
Free Download
|