(CS01) Confirmation statement with no updates Monday 5th June 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 26th June 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Monday 27th June 2022 to Sunday 26th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 5th June 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 27th June 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Monday 28th June 2021 to Sunday 27th June 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 6th June 2019
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 6th June 2019
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th June 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 5th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th June 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 29th June 2019 to Friday 28th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 5th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 29th June 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th June 2018 to Friday 29th June 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 5th June 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 5th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st March 2017
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 7th, March 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th June 2016
filed on: 15th, December 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 5th June 2015
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th June 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 18th August 2014
capital
|
|
(AD01) Change of registered office on Friday 27th June 2014 from Old Trinity Old Castle Road Salisbury SP1 3SF England
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 4th June 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 5th June 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 4th June 2013 from 41 Apostle Way Bishopdown Salisbury Wiltshire SP1 3GS United Kingdom
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 6th June 2012
filed on: 13th, June 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 13th June 2012.
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th June 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 25th August 2011 from 34 New Zealand Avenue Salisbury Wiltshire SP2 7JX
filed on: 25th, August 2011
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st June 2011 director's details were changed
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th June 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th June 2010
filed on: 31st, August 2010
| annual return
|
Free Download
(3 pages)
|
(288a) On Wednesday 17th June 2009 Director appointed
filed on: 17th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 8th June 2009 Appointment terminated director
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, June 2009
| incorporation
|
Free Download
(12 pages)
|