AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th January 2022. New Address: 33C Applecross Lower South Wraxall Bradford-on-Avon Wiltshire BA15 2RS. Previous address: Chapel Barn Farmhouse Chapel Plaister Box Wiltshire SN13 8HZ England
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 17th January 2022 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 089981810001 in full
filed on: 23rd, June 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th April 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th May 2021. New Address: Chapel Barn Farmhouse Chapel Plaister Box Wiltshire SN13 8HZ. Previous address: C/O Farquhar Partnership Limited 151 Whiteladies Road Clifton Bristol BS8 2RA England
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th March 2020
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 26th April 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th April 2019. New Address: C/O Farquhar Partnership Limited 151 Whiteladies Road Clifton Bristol BS8 2RA. Previous address: Glenfrome House Eastgate Road Bristol BS5 6XX England
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 15th April 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th April 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 31st October 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089981810001, created on 28th April 2017
filed on: 28th, April 2017
| mortgage
|
Free Download
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th April 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th June 2015. New Address: Glenfrome House Eastgate Road Bristol BS5 6XX. Previous address: 8 Beaufort West Bath BA1 6QB
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th April 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(7 pages)
|