(CS01) Confirmation statement with no updates 7th March 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th March 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st March 2020: 30.00 GBP
filed on: 1st, December 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st March 2020
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st March 2020
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st March 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st March 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st March 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor, Absol House Ivy Road Industrial Estate Chippenham SN15 1SB England on 1st November 2018 to Ground Floor 11 Manvers Street Bath BA1 1JQ
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS England on 13th September 2017 to First Floor, Absol House Ivy Road Industrial Estate Chippenham SN15 1SB
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 17 Littlecote Road Chippenham Wiltshire SN14 0NY on 29th February 2016 to 14a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 30th April 2014
filed on: 8th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 30th March 2015 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th March 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 65-66 St. Mary Street Chippenham Wiltshire SN15 3JF on 20th July 2012
filed on: 20th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O O'hara Wood Ltd 29 Gay Street Bath BA1 2NT United Kingdom on 19th April 2011
filed on: 19th, April 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 8th April 2010
filed on: 8th, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 8th April 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Oliver Close the Prinnels Swindon SN5 6NP on 5th April 2010
filed on: 5th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to 11th May 2009 with complete member list
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/03/2009 to 30/04/2009
filed on: 11th, April 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 10th April 2008 Secretary appointed
filed on: 10th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 10th April 2008 Director appointed
filed on: 10th, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 10th March 2008 Appointment terminated director
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On 10th March 2008 Appointment terminated secretary
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, March 2008
| incorporation
|
Free Download
(9 pages)
|