(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates June 15, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2022 to June 30, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 17th, November 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates June 15, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 15, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 15, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 12, 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 12, 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 12, 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, March 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) On March 16, 2020 new director was appointed.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 6, 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 23, 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 15, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088860100001, created on September 20, 2018
filed on: 25th, September 2018
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates June 15, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 15/16 Enterprise House Cheney Manor Industrial Estate Swindon SN2 2YZ England to Unit 6 Axis Business Centre Westmead Industrial Estate Swindon SN5 7YS on April 4, 2018
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 15, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 21, 2016
filed on: 21st, December 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 15, 2016 with full list of members
filed on: 10th, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 10, 2016: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 47 Sarum Drive Devizes SN10 5AT to Unit 15/16 Enterprise House Cheney Manor Industrial Estate Swindon SN2 2YZ on September 10, 2016
filed on: 10th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 15, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 22, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 15, 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 18, 2014: 1.00 GBP
capital
|
|
(CERTNM) Company name changed worthy garden designs LIMITEDcertificate issued on 08/04/14
filed on: 8th, April 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on March 31, 2014 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 8th, April 2014
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2015 to December 31, 2014
filed on: 26th, March 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2014
| incorporation
|
Free Download
(24 pages)
|