(AD01) Change of registered address from 6a Paxcroft Way Trowbridge BA14 7DG England on Tue, 6th Feb 2024 to 50 Green Lane Trowbridge BA14 7DE
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 5th Feb 2024 director's details were changed
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Oct 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Feb 2023 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Paxcroft Way Trowbridge BA14 7DG England on Fri, 3rd Feb 2023 to 6a Paxcroft Way Trowbridge BA14 7DG
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Nov 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 26th Aug 2021
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 26th Aug 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 8 Charlotte Court King Edward Close Calne SN11 9RG England on Wed, 10th Feb 2021 to 4 Paxcroft Way Trowbridge BA14 7DG
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 10th Feb 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Feb 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Nov 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 13th Dec 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 79 Humber Way Sandhurst GU47 9RF England on Wed, 8th Jan 2020 to 8 Charlotte Court King Edward Close Calne SN11 9RG
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 2nd Jan 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2019
| incorporation
|
Free Download
(27 pages)
|
(CH01) On Tue, 12th Nov 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Nov 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 76 Humber Way Sandhurst Surrey GU47 9RF England on Tue, 12th Nov 2019 to 79 Humber Way Sandhurst GU47 9RF
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|