AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 5, 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address The Moats Coddington Ledbury HR8 1JW. Change occurred on January 7, 2022. Company's previous address: The Greyhpound Building 17 Moor Street Chepstow NP16 5DB United Kingdom.
filed on: 7th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 27th, November 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 2, 2019
filed on: 2nd, December 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address The Greyhpound Building 17 Moor Street Chepstow NP16 5DB. Change occurred on December 31, 2017. Company's previous address: 2 Westfield Frosterley Bishop Auckland Durham DL13 2QQ England.
filed on: 31st, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 2 Westfield Frosterley Bishop Auckland Durham DL13 2QQ. Change occurred on October 5, 2016. Company's previous address: 5 Cantors Court Bishops Cleeve Cheltenham Gloucestershire GL52 8WA.
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2016
filed on: 31st, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2015
filed on: 27th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 14th, January 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Cantors Court Bishops Cleeve Cheltenham Gloucestershire GL52 8WA. Change occurred on July 21, 2014. Company's previous address: Vicarage Cottage Powerstock Bridport Dorset DT6 3TE.
filed on: 21st, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2014
filed on: 27th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 27, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2013
filed on: 25th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2012
filed on: 18th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2011
filed on: 5th, January 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2011
filed on: 20th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2010
filed on: 5th, January 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 11, 2010. Old Address: Vicarage Cottage Powerstock Bridport Dorchester Dorset DT6 3TE
filed on: 11th, February 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2010
filed on: 11th, February 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2009
filed on: 5th, January 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to March 17, 2009 - Annual return with full member list
filed on: 17th, March 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 05/03/2009 from vicarage cottage powerstock bridport dorset DT6 4TE uk
filed on: 5th, March 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2008
filed on: 22nd, January 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 16/01/2009 from unit 8 castle mews castle farm usk NP15 2BT
filed on: 16th, January 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to March 4, 2008 - Annual return with full member list
filed on: 4th, March 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2007
filed on: 25th, January 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2007
filed on: 25th, January 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to April 3, 2007 - Annual return with full member list
filed on: 3rd, April 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to April 3, 2007 - Annual return with full member list
filed on: 3rd, April 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2006
filed on: 23rd, January 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2006
filed on: 23rd, January 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to February 20, 2006 - Annual return with full member list
filed on: 20th, February 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to February 20, 2006 - Annual return with full member list
filed on: 20th, February 2006
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/02/06 from: penarth mill, llanishen chepstow monmouthshire newport NP16 6QZ
filed on: 13th, February 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/02/06 from: penarth mill, llanishen chepstow monmouthshire newport NP16 6QZ
filed on: 13th, February 2006
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2005
filed on: 1st, November 2005
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2005
filed on: 1st, November 2005
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to February 7, 2005 - Annual return with full member list
filed on: 7th, February 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to February 7, 2005 - Annual return with full member list
filed on: 7th, February 2005
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/01/05 to 05/04/05
filed on: 14th, December 2004
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/05 to 05/04/05
filed on: 14th, December 2004
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 13/04/04 from: penarth mill far hill llanishen chepstow NP16 6QZ
filed on: 13th, April 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/04/04 from: penarth mill far hill llanishen chepstow NP16 6QZ
filed on: 13th, April 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 12th, March 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 12th, March 2004
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2004
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2004
|
incorporation |
Free Download
(6 pages)
|