(CS01) Confirmation statement with no updates Friday 19th January 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087237340005, created on Friday 24th March 2023
filed on: 27th, March 2023
| mortgage
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, March 2023
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 24th, March 2023
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 28th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 22nd September 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA. Change occurred on Wednesday 22nd September 2021. Company's previous address: Oak Tree House Melksham Road Lacock Cheltenham Wiltshire SN15 2LW England.
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 22nd September 2021 director's details were changed
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087237340004, created on Thursday 4th March 2021
filed on: 11th, March 2021
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 25th February 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 22nd February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 22nd December 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 22nd December 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 18th December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
(MR04) Charge 087237340001 satisfaction in full.
filed on: 18th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 087237340002 satisfaction in full.
filed on: 18th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 087237340003 satisfaction in full.
filed on: 18th, December 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 1st April 2020.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 31st March 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th December 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st April 2020
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 1st April 2020
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 31st December 2019
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 8th October 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 31st March 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 8th October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 5th April 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 31st March 2019.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 31st March 2019.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 31st March 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Oak Tree House Melksham Road Lacock Cheltenham Wiltshire SN15 2LW
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 8th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 20th November 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Oak Tree House Melksham Road Lacock Cheltenham Wiltshire SN15 2LW. Change occurred on Friday 1st December 2017. Company's previous address: Pennysfield Barn Dauntsey Nt Chippenham Wikts SN15 4HL.
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On Monday 20th November 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th October 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 8th October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Friday 9th October 2015 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087237340003, created on Tuesday 22nd March 2016
filed on: 9th, April 2016
| mortgage
|
Free Download
(40 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th October 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th October 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 4th November 2014
capital
|
|
(MR01) Registration of charge 087237340002, created on Wednesday 15th October 2014
filed on: 28th, October 2014
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 087237340001
filed on: 1st, July 2014
| mortgage
|
Free Download
(44 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2015. Originally it was Friday 31st October 2014
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 8th October 2013 director's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, October 2013
| incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 8th October 2013
capital
|
|