AP01 |
New director was appointed on 2025-05-14
filed on: 14th, May 2025
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2025-05-14
filed on: 14th, May 2025
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2025-05-14
filed on: 14th, May 2025
|
persons with significant control |
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control 2025-05-14
filed on: 14th, May 2025
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 62 Combe Road Ground Floor Flat 62 Combe Road Bath Banes BA2 5HZ. Change occurred on 2025-04-11. Company's previous address: Oaklands 4 the Paddocks Weobley Herefordshire HR4 8RY.
filed on: 11th, April 2025
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2025-04-11
filed on: 11th, April 2025
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2024-06-30
filed on: 22nd, March 2025
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024-04-12
filed on: 18th, April 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2023-06-30
filed on: 12th, March 2024
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-02-28
filed on: 6th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-12-31
filed on: 2nd, March 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-05-08
filed on: 2nd, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2016-12-12 director's details were changed
filed on: 1st, March 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-12
filed on: 24th, April 2023
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2022-06-30
filed on: 16th, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-12
filed on: 27th, May 2022
|
confirmation statement |
Free Download
(1 page)
|
AD01 |
New registered office address Oaklands 4 the Paddocks Weobley Herefordshire HR4 8RY. Change occurred on 2022-04-22. Company's previous address: Oak Lodge 1 the Paddocks Weobley Herefordshire HR4 8RY.
filed on: 22nd, April 2022
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-06-30
filed on: 22nd, April 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-06-30
filed on: 23rd, April 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-12
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Oak Lodge 1 the Paddocks Weobley Herefordshire HR4 8RY. Change occurred on 2021-01-20. Company's previous address: Flat K Bartletts Court Widcombe Parade Bath Somerset BA2 4JT.
filed on: 20th, January 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-07-03
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2019-06-30
filed on: 27th, March 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat K Bartletts Court Widcombe Parade Bath Somerset BA2 4JT. Change occurred on 2020-01-21. Company's previous address: The Coach House Manor Farm Milbourne Malmesbury Wiltshire SN16 9JB England.
filed on: 21st, January 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-07-03
filed on: 13th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2018-06-30
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-10-23
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-10-17
filed on: 17th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box SN16 9JB the Coach House Manor Farm Milbourne Malmesbury Wiltshire SN16 9JB. Change occurred on 2018-07-10. Company's previous address: C/O P J Garrett Bay Tree Cottage Nettleton Green Nettleton Chippenham Wiltshire SN14 7NU England.
filed on: 10th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-03
filed on: 7th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 15th, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-03-15
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-08-04
filed on: 4th, August 2017
|
persons with significant control |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-07-03
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-06-30
filed on: 15th, March 2017
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-19
filed on: 3rd, October 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-10-03: 1.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
|
gazette |
Free Download
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 29th, February 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-19
filed on: 3rd, August 2015
|
annual return |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-06
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-05-26 director's details were changed
filed on: 15th, July 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, June 2014
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2014-06-19: 3.00 GBP
|
capital |
|