(CS01) Confirmation statement with no updates Wed, 23rd Aug 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, May 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Aug 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Jul 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, August 2021
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 1 Enterprise Centre Lysander Road Bowerhill Melksham Wiltshire SN12 6SP England on Mon, 6th Apr 2020 to Unit 11 Semington Turnpike Semington Trowbridge Wiltshire BA14 6LB
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 067289300001, created on Thu, 19th Mar 2020
filed on: 20th, March 2020
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 067289300002, created on Thu, 19th Mar 2020
filed on: 20th, March 2020
| mortgage
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Oct 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 25th Nov 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 30th Oct 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Oct 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Oct 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Thu, 14th Dec 2017
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 14th Dec 2017
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Jan 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Jul 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(11 pages)
|
(AA01) Extension of accounting period to Fri, 31st Mar 2017 from Mon, 31st Oct 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Honeysuckle Close Trowbridge Wilts BA14 7SN on Mon, 5th Sep 2016 to Unit 1 Enterprise Centre Lysander Road Bowerhill Melksham Wiltshire SN12 6SP
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 10th Jul 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Jul 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 10th Jul 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Jul 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 10th Jul 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Jul 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 1st Nov 2012: 100.00 GBP
filed on: 11th, July 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 11th Jul 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Oct 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Oct 2011
filed on: 16th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) On Tue, 2nd Aug 2011 new director was appointed.
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Oct 2010
filed on: 21st, October 2010
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Oct 2009
filed on: 26th, October 2009
| annual return
|
Free Download
(1 page)
|
(CH01) On Tue, 20th Oct 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Oct 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 6th Nov 2008 Director appointed
filed on: 6th, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 6th Nov 2008 Appointment terminated director
filed on: 6th, November 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/11/2008 from westfield house bratton road westbury wiltshire BA13 3EP united kingdom
filed on: 6th, November 2008
| address
|
Free Download
(1 page)
|
(288a) On Thu, 6th Nov 2008 Director appointed
filed on: 6th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2008
| incorporation
|
Free Download
(9 pages)
|