CS01 |
Confirmation statement with no updates December 13, 2023
filed on: 18th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 22nd, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 15th, November 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 7th, December 2021
|
accounts |
Free Download
(8 pages)
|
CH03 |
On October 8, 2021 secretary's details were changed
filed on: 8th, October 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On October 8, 2021 director's details were changed
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 8, 2021 director's details were changed
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 8, 2021 director's details were changed
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 10th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2019
filed on: 30th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Coppice Farm Barn Ashley Mill Ashley Cheshire WA14 3PT. Change occurred on December 18, 2019. Company's previous address: Coppice Farm Barn, Ashley Mill Lane, Ashley Cheshire WA16 6SW.
filed on: 18th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2017
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 26th, January 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2015
filed on: 6th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 6, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 24th, November 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2014
filed on: 23rd, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 23, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 24th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2013
filed on: 3rd, January 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 12th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2012
filed on: 7th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 12th, November 2012
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 9, 2012: 100.00 GBP
filed on: 12th, November 2012
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 2nd, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2011
filed on: 23rd, December 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On December 13, 2010 director's details were changed
filed on: 11th, January 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2010
filed on: 11th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 7th, October 2010
|
accounts |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, March 2010
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 18th, January 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2009
filed on: 18th, January 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 14th, September 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to January 19, 2009 - Annual return with full member list
filed on: 19th, January 2009
|
annual return |
Free Download
(5 pages)
|
363a |
Period up to September 17, 2008 - Annual return with full member list
filed on: 17th, September 2008
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 17th, September 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/2007 to 30/04/2008
filed on: 11th, August 2008
|
accounts |
Free Download
(1 page)
|
288a |
On January 12, 2007 New secretary appointed;new director appointed
filed on: 12th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On January 12, 2007 Secretary resigned
filed on: 12th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 12, 2007 New director appointed
filed on: 12th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On January 12, 2007 Director resigned
filed on: 12th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 12, 2007 New secretary appointed;new director appointed
filed on: 12th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On January 12, 2007 New director appointed
filed on: 12th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On January 12, 2007 Director resigned
filed on: 12th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On January 12, 2007 Secretary resigned
filed on: 12th, January 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2006
|
incorporation |
Free Download
(12 pages)
|