AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Apr 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 6th Mar 2023 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Mar 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Apr 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 4th Aug 2021
filed on: 4th, August 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Apr 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 14th Apr 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Apr 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 14th Apr 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX England on Wed, 14th Apr 2021 to The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 27th, April 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Apr 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Apr 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Apr 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 1st Apr 2020: 99.00 GBP
filed on: 7th, April 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Mar 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 1st Apr 2020: 100.00 GBP
filed on: 7th, April 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Apr 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 2nd Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Jan 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Jan 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Mar 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Mar 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Mar 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Mar 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Mar 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jun 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jun 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jun 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jun 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Mar 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Feb 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Feb 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 31st Mar 2017 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Mar 2017 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 25 Lambridge Place Bath BA1 6RU United Kingdom on Wed, 23rd Nov 2016 to The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2016
| incorporation
|
Free Download
(31 pages)
|