(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 30th April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 30th April 2022
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th January 2022. New Address: 4 Saxon Way Winsley Bradford-on-Avon BA15 2JR. Previous address: 57 Brunstock Beck Didcot OX11 7YG England
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 25th January 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th January 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 17th December 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th December 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th December 2020. New Address: 57 Brunstock Beck Didcot OX11 7YG. Previous address: 2 Clarrie Road, Tetbury 2 Clarrie Road Tetbury County GL8 8EW England
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 9th May 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th May 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th May 2019. New Address: 2 Clarrie Road, Tetbury 2 Clarrie Road Tetbury County GL8 8EW. Previous address: 39 the Old Batch Bradford-on-Avon BA15 1TL United Kingdom
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 1st May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st May 2018 to 31st March 2018
filed on: 15th, July 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, May 2017
| incorporation
|
Free Download
(10 pages)
|