(CS01) Confirmation statement with no updates December 15, 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Winkworth House 4/5 Market Place Devizes Wiltshire SN10 1HT to 97 97 High Street Marlborough Wiltshire SN8 1HD on October 15, 2023
filed on: 15th, October 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 075812020001, created on September 28, 2023
filed on: 2nd, October 2023
| mortgage
|
Free Download
(46 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 15, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 15, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to December 31, 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 16, 2020
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 16, 2020
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 15, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 28, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 28, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 28, 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 26, 2016: 100.00 GBP
capital
|
|
(CH01) On August 29, 2015 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 29, 2015 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 28, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 28, 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 20, 2014. Old Address: New Hall Market Place Melksham Wiltshire SN12 6EX
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 1, 2012 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 28, 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 1, 2012 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 28, 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 9, 2011
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 6, 2011. Old Address: 20 West Mills Newbury Berkshire RG14 5HG United Kingdom
filed on: 6th, May 2011
| address
|
Free Download
(2 pages)
|
(AP01) On May 6, 2011 new director was appointed.
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On May 6, 2011 new director was appointed.
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2011
| incorporation
|
Free Download
(22 pages)
|