(AD01) Change of registered address from 14 Berwick Courtyard Berwick St. Leonard Salisbury Wiltshire SP3 5UA on 30th March 2024 to Ground Floor Office 72 Medstead Road Beech Alton GU34 4AE
filed on: 30th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2023
filed on: 30th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th March 2024
filed on: 30th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 12th March 2022
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th March 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 12th March 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th March 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th March 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th March 2016: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th March 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Winkworth House 4/5 Market Place Devizes Wiltshire SN10 1HT on 31st July 2014 to 14 Berwick Courtyard Berwick St. Leonard Salisbury Wiltshire SP3 5UA
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th March 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 10th November 2013 director's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th November 2013 director's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th December 2012 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Stibb Hill West Lavington Wiltshire SN10 4LQ on 22nd March 2013
filed on: 22nd, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th March 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2012
filed on: 4th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th March 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2011
filed on: 19th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th March 2011
filed on: 20th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2010
filed on: 25th, July 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th March 2010
filed on: 24th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 11th March 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th March 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/03/2010 to 30/06/2010
filed on: 22nd, June 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, March 2009
| incorporation
|
Free Download
(15 pages)
|