AA |
Small-sized company accounts made up to 25th December 2022
filed on: 23rd, August 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2023
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 26th December 2021
filed on: 10th, June 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 27th December 2020
filed on: 21st, August 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2021
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th December 2019
filed on: 10th, September 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 29th February 2020
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th December 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2019
filed on: 11th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 065175580004, created on 25th October 2018
filed on: 30th, October 2018
|
mortgage |
Free Download
(63 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 1st January 2017
filed on: 18th, June 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 27th December 2015
filed on: 8th, July 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 29th February 2016 with full list of members
filed on: 3rd, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd March 2016: 558750.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 28th December 2014
filed on: 16th, June 2015
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: 4th March 2015. New Address: Cobbs Farm Shop Bath Road Hungerford Berkshire Rg17 Osp. Previous address: 25 Moorgate London EC2R 6AY
filed on: 4th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th February 2015 with full list of members
filed on: 4th, March 2015
|
annual return |
Free Download
(8 pages)
|
TM02 |
4th March 2015 - the day secretary's appointment was terminated
filed on: 4th, March 2015
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 065175580003, created on 23rd January 2015
filed on: 28th, January 2015
|
mortgage |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 29th December 2013
filed on: 28th, May 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 28th February 2014 with full list of members
filed on: 24th, March 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 30th December 2012
filed on: 21st, August 2013
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 065175580002
filed on: 27th, June 2013
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 065175580001
filed on: 28th, May 2013
|
mortgage |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 28th February 2013 with full list of members
filed on: 21st, March 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 1st January 2012
filed on: 1st, October 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 28th February 2012 with full list of members
filed on: 22nd, March 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2nd January 2011
filed on: 11th, August 2011
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 28th February 2011 director's details were changed
filed on: 17th, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th February 2011 director's details were changed
filed on: 17th, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th February 2011 director's details were changed
filed on: 17th, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th February 2011 director's details were changed
filed on: 17th, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th February 2011 with full list of members
filed on: 17th, March 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 3rd January 2010
filed on: 27th, September 2010
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 14th June 2010
filed on: 14th, June 2010
|
officers |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 1st November 2009
filed on: 24th, May 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th February 2010 with full list of members
filed on: 24th, March 2010
|
annual return |
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 10th, January 2010
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2009
filed on: 8th, January 2010
|
accounts |
Free Download
(1 page)
|
288b |
On 15th July 2009 Appointment terminated director
filed on: 15th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On 7th May 2009 Director appointed
filed on: 7th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On 23rd April 2009 Director appointed
filed on: 23rd, April 2009
|
officers |
Free Download
(3 pages)
|
288b |
On 22nd April 2009 Appointment terminated director
filed on: 22nd, April 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 8th, April 2009
|
resolution |
|
RESOLUTIONS |
Authorised share capital increase resolution, Resolution of allotment of securities
filed on: 8th, April 2009
|
resolution |
Free Download
(31 pages)
|
122 |
Div
filed on: 8th, April 2009
|
capital |
Free Download
(1 page)
|
123 |
Gbp nc 100/10050000/04/09
filed on: 8th, April 2009
|
capital |
Free Download
(1 page)
|
287 |
Registered office changed on 08/04/2009 from one redcliff street bristol BS1 6TP
filed on: 8th, April 2009
|
address |
Free Download
(1 page)
|
288a |
On 8th April 2009 Director appointed
filed on: 8th, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 8th April 2009 Director appointed
filed on: 8th, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 8th April 2009 Secretary appointed
filed on: 8th, April 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 8th April 2009 Appointment terminated secretary
filed on: 8th, April 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2nd April 2009 with shareholders record
filed on: 2nd, April 2009
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, February 2008
|
incorporation |
Free Download
(16 pages)
|