(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 13th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 11 Hexton Road Glastonbury BA6 8HL. Change occurred on Friday 20th August 2021. Company's previous address: Unit 1 Centurian Way Crusader Park Warminster Wilts BA12 8BT England.
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 13th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 13th December 2017 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1 Centurian Way Crusader Park Warminster Wilts BA12 8BT. Change occurred on Friday 20th July 2018. Company's previous address: 30 Stormore Dilton Marsh Westbury Wiltshire BA13 4BH.
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 13th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 26th, April 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 16th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 11th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th June 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th June 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 24th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th June 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 17th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 3rd September 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 3rd September 2013 from 2 Penn Close Wells Somerset BA5 3JQ United Kingdom
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th June 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th June 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th June 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th June 2010
filed on: 30th, July 2010
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th June 2010 to Sunday 31st January 2010
filed on: 12th, July 2010
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 4th, February 2010
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, December 2009
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 16th, June 2009
| incorporation
|
Free Download
(17 pages)
|