(PSC04) Change to a person with significant control November 10, 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 10, 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 11, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 11, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 13, 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Room 3, Lansdowne House Long Street Devizes SN10 1NJ England to 10 Market Place Devizes SN10 1HT on December 1, 2021
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 11, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 12, 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 12, 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On October 5, 2020 director's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 5, 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 11, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 30, 2020: 200.00 GBP
filed on: 11th, May 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On December 10, 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 10, 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Miller Close Chirton Devizes Wiltshire SN10 3QY to Room 3, Lansdowne House Long Street Devizes SN10 1NJ on December 10, 2019
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 17, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 085342790001, created on June 21, 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates May 17, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates May 17, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 17, 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 17, 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 18, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 17, 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2014 to March 31, 2014
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2013
| incorporation
|
Free Download
(22 pages)
|