(AA) Total exemption full accounts data made up to 2023-06-30
filed on: 15th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from First Floor, Absol House Ivy Road Chippenham Wiltshire SN15 1SB United Kingdom to 7/8 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 2023-08-10
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-25
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 25th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from First Floor, Absol House the Old Laundry Ivy Road Chippenham SN15 1SB England to First Floor, Absol House Ivy Road Chippenham Wiltshire SN15 1SB on 2022-04-11
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-25
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 18th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-03-25
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2020-03-25 secretary's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-03-25 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-03-25
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-03-25 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-25
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 27th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CH03) On 2019-03-22 secretary's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-25
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-03-22
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-03-22
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-03-22 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 21st, March 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 12th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-03-13
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 10 Rudman Park Chippenham Wiltshire SN15 1NB to First Floor, Absol House the Old Laundry Ivy Road Chippenham SN15 1SB on 2018-03-07
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-03-07 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-13
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-06-13 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 16th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-06-13 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 5th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-06-13 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2012-05-31: 100.00 GBP
filed on: 29th, July 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-06-13 with full list of members
filed on: 20th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2012-06-30
filed on: 10th, December 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2012-06-13 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 13th, June 2011
| incorporation
|
Free Download
(9 pages)
|