(AD01) Change of registered address from 126 High Street Marlborough Wiltshire SN8 1LZ on 8th August 2023 to 90 High Street Marlborough SN8 1HF
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th October 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 29th October 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 1st June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th October 2020
filed on: 30th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 29th October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st June 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th October 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened from 31st October 2019 to 30th October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st June 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 1st June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 5th, December 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 3rd November 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd November 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 3rd November 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 1st June 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th November 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th November 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th January 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AP03) On 3rd June 2015, company appointed a new person to the position of a secretary
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 3rd June 2015
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2014
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd June 2015: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th November 2014
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2nd October 2014 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 90 High Street Marlborough Wiltshire SN8 1HF on 6th January 2015 to 126 High Street Marlborough Wiltshire SN8 1LZ
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st November 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th October 2014
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 21st October 2014
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 21st October 2014, company appointed a new person to the position of a secretary
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 14th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st October 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2013
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 30th November 2013 from 31st October 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(1 page)
|
(AP03) On 23rd January 2014, company appointed a new person to the position of a secretary
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 23rd January 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th November 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AP04) On 20th November 2012, company appointed a new person to the position of a secretary
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 19th November 2012
filed on: 19th, November 2012
| officers
|
Free Download
(1 page)
|
(AP04) On 6th November 2012, company appointed a new person to the position of a secretary
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd October 2012 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th October 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 24th October 2012
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth WD3 8DS England on 23rd October 2012
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, October 2012
| incorporation
|
Free Download
(24 pages)
|