AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2023
filed on: 20th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 3, 2023 director's details were changed
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 3, 2023
filed on: 3rd, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 3, 2023 director's details were changed
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Middle Farm Lurmer Street Fontmell Magna Shaftesbury SP7 0NT England to Ashirwad Priestgate East Markham Newark NG22 0QT on January 3, 2023
filed on: 3rd, January 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 3, 2023
filed on: 3rd, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, December 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Rose Cottage Sackmore Lane Marnhull Sturminster Newton DT10 1PN England to The Middle Farm Lurmer Street Fontmell Magna Shaftesbury SP7 0NT on October 5, 2022
filed on: 5th, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On October 5, 2022 director's details were changed
filed on: 5th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 5, 2022 director's details were changed
filed on: 5th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 5, 2022
filed on: 5th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 5, 2022
filed on: 5th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 17, 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 14th, April 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On October 7, 2020 director's details were changed
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Middle Farm Lurmer Street Fontmell Magna Shaftesbury SP7 0NT England to Rose Cottage Sackmore Lane Marnhull Sturminster Newton DT10 1PN on October 7, 2020
filed on: 7th, October 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 7, 2020
filed on: 7th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 7, 2020
filed on: 7th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 7, 2020 director's details were changed
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, January 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On September 27, 2019 director's details were changed
filed on: 27th, September 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 27, 2019
filed on: 27th, September 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC04 |
Change to a person with significant control September 27, 2019
filed on: 27th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 27, 2019
filed on: 27th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 27, 2019 director's details were changed
filed on: 27th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 High Street Shaftesbury Dorset SP7 8HZ to The Middle Farm Lurmer Street Fontmell Magna Shaftesbury SP7 0NT on September 27, 2019
filed on: 27th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 26, 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 26, 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(4 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)
|
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 |
Micro company financial statements for the year ending on March 31, 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 24th, October 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2017 to March 31, 2016
filed on: 24th, October 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 26, 2016 with full list of members
filed on: 26th, June 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
On May 13, 2016 new director was appointed.
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 13, 2016
filed on: 6th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 13, 2016
filed on: 6th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On May 13, 2016 new director was appointed.
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 13, 2016 with full list of members
filed on: 24th, January 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28 Constable Close Yeovil Somerset BA21 5XS United Kingdom to 10 High Street Shaftesbury Dorset SP7 8HZ on July 4, 2015
filed on: 4th, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on January 13, 2015: 100.00 GBP
|
capital |
|