(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 5th, July 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 28th, July 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 28th, December 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7a King Street Frome BA11 1BH England on 2021/10/26 to Mitre Court 45 Duke Street Trowbridge BA14 8EA
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(AP03) On 2021/10/26, company appointed a new person to the position of a secretary
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 11th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/06/18.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 20th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 25 Becks Mill Caspian Gardens Westbury Wiltshire BA13 3GP England on 2019/07/11 to 7a King Street Frome BA11 1BH
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 25 Haynes Road Westbury Wiltshire BA13 3HA England on 2019/07/08 to 25 Becks Mill Caspian Gardens Westbury Wiltshire BA13 3GP
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2019/06/24
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 2019/06/18 to 25 Haynes Road Westbury Wiltshire BA13 3HA
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/03/15.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit D2 Southgate Commerce Park Frome BA11 2RY England on 2019/03/15 to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 2018/08/03 to Unit D2 Southgate Commerce Park Frome BA11 2RY
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2017/12/18 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2017/12/18
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Vallis House 57 Vallis Road Frome Somerset BA11 3EG on 2018/01/25 to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(AP04) On 2017/12/18, company appointed a new person to the position of a secretary
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/07/11
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, October 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2016/07/01
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
(CH03) On 2016/05/13 secretary's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/24
filed on: 1st, October 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, September 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/06/10.
filed on: 30th, June 2015
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/24
filed on: 14th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 11.00 GBP is the capital in company's statement on 2014/08/14
capital
|
|
(TM01) Director's appointment terminated on 2014/06/12
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/05/09 from 19 Becks Mill Caspian Gardens Westbury Wiltshire BA13 3QS
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(AP03) On 2014/05/09, company appointed a new person to the position of a secretary
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/24
filed on: 21st, August 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 5th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 26th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2012/10/26.
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/10/26.
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/10/26.
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2012/03/31
filed on: 3rd, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/24
filed on: 2nd, October 2012
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 2012/10/01
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 24th, May 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/24
filed on: 28th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 29th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/24
filed on: 23rd, August 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2010/07/24 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/07/24 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/07/31
filed on: 5th, May 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2009/08/25 with complete member list
filed on: 25th, August 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/07/31
filed on: 20th, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2008/08/26 with complete member list
filed on: 26th, August 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/07/31
filed on: 29th, May 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 14/02/08 from: 4 the shambles bradford on avon wiltshire BA15 1JS
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/02/08 from: 4 the shambles bradford on avon wiltshire BA15 1JS
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008/02/14 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/14 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/02/01 New secretary appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/02/01 Secretary resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/02/01 New secretary appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/02/01 Secretary resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/01/28 New director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/01/28 New director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/01/22 New director appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/01/22 New director appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to 2007/08/15 with complete member list
filed on: 15th, August 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 2007/08/15 with complete member list
filed on: 15th, August 2007
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 11/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 11th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 11th, August 2006
| address
|
Free Download
(1 page)
|
(288a) On 2006/08/02 New secretary appointed
filed on: 2nd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/08/02 New director appointed
filed on: 2nd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/08/02 New secretary appointed
filed on: 2nd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/08/02 New director appointed
filed on: 2nd, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006/07/26 Secretary resigned
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/07/26 Director resigned
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/07/26 Secretary resigned
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/07/26 Director resigned
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, July 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 24th, July 2006
| incorporation
|
Free Download
(13 pages)
|