PSC04 |
Change to a person with significant control September 11, 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 27, 2021 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 11, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 25, 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address Lansdown Middleton Road Winterslow Salisbury SP5 1QJ. Change occurred at an unknown date. Company's previous address: Spindrift Youngs Paddock Winterslow Salisbury SP5 1RS England.
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On August 25, 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 26, 2015: 40.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 15, 2014 director's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(6 pages)
|
AD02 |
New sail address Spindrift Youngs Paddock Winterslow Salisbury SP5 1RS. Change occurred at an unknown date. Company's previous address: Shelan Youngs Paddock Winterslow Salisbury SP5 1RS England.
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 9, 2013: 40 GBP
capital
|
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On June 15, 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 15, 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2012
| incorporation
|
Free Download
(37 pages)
|