(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 23, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 23, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 2, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 23, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 16, 2021
filed on: 16th, May 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 23, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 4, 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 4, 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 4, 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 4, 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104122840002, created on January 13, 2020
filed on: 15th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104122840001, created on November 29, 2019
filed on: 1st, December 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 23, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old Police House 83 High Street Sutton Veny Warminster Wiltshire BA12 7AW. Change occurred on November 8, 2018. Company's previous address: Unit 2 Uffcott Farm Uffcott Swindon Wiltshire SN4 9NB United Kingdom.
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 23, 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 23, 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 23, 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 23, 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 23, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control July 28, 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 28, 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 28, 2017 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 28, 2017 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 23, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2017 to March 31, 2017
filed on: 29th, October 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 20, 2016
filed on: 20th, October 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2016
| incorporation
|
Free Download
(13 pages)
|