(CH01) On March 25, 2024 director's details were changed
filed on: 25th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates July 30, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates July 30, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates July 30, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 15, 2021 new director was appointed.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates July 30, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates July 30, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, July 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, July 2019
| resolution
|
Free Download
(32 pages)
|
(PSC07) Cessation of a person with significant control July 5, 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 5, 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 5, 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates July 30, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates July 30, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to March 31, 2016
filed on: 18th, September 2016
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates July 30, 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, July 2016
| capital
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 1st, April 2016
| auditors
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 14th, March 2016
| auditors
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return made up to July 30, 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Coach House Winterbourne House Berwick Bassett Swindon SN4 9NF United Kingdom to The Coach House Berwick Bassett Swindon Wiltshire SN4 9NF on March 30, 2015
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on November 13, 2014: 550.00 GBP
filed on: 19th, November 2014
| capital
|
Free Download
(4 pages)
|
(CH01) On September 2, 2014 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on July 30, 2014: 11.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from July 31, 2015 to March 31, 2015
filed on: 30th, July 2014
| accounts
|
Free Download
(1 page)
|