(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 6th Apr 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Wed, 10th Feb 2016
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 10th Feb 2016
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Jul 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 16th Jul 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 15B Deverill Road Sutton Veny Warminster Wiltshire BA12 7BZ United Kingdom on Wed, 30th Jul 2014 to 15B Deverill Road Trading Estate Sutton Veny Warminster Wiltshire BA12 7BZ
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Jul 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 30th Jul 2014: 100.00 GBP
capital
|
|
(CH03) On Sat, 1st Feb 2014 secretary's details were changed
filed on: 1st, February 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Feb 2014 director's details were changed
filed on: 1st, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Feb 2014 director's details were changed
filed on: 1st, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Jul 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 10th Jul 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Jul 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Jul 2011
filed on: 13th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th Jul 2010
filed on: 22nd, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 20th, October 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to Wed, 8th Jul 2009 with complete member list
filed on: 8th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 6th, October 2008
| accounts
|
Free Download
(8 pages)
|
(190) Location of debenture register
filed on: 22nd, July 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/07/2008 from 15B deverill road trading estate sutton veny warminster wiltshire BA12 7BZ
filed on: 22nd, July 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 22nd, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 22nd Jul 2008 with complete member list
filed on: 22nd, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 15th, September 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 15th, September 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Thu, 12th Jul 2007 with complete member list
filed on: 12th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Thu, 12th Jul 2007 with complete member list
filed on: 12th, July 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 15th, June 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 15th, June 2007
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 31/07/06 to 30/06/06
filed on: 15th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/06 to 30/06/06
filed on: 15th, January 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Mon, 17th Jul 2006 with complete member list
filed on: 17th, July 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Mon, 17th Jul 2006 with complete member list
filed on: 17th, July 2006
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 98 shares on Fri, 3rd Feb 2006. Value of each share 1 £, total number of shares: 99.
filed on: 14th, February 2006
| capital
|
|
(88(2)R) Alloted 98 shares on Fri, 3rd Feb 2006. Value of each share 1 £, total number of shares: 99.
filed on: 14th, February 2006
| capital
|
Free Download
|
(288b) On Fri, 15th Jul 2005 Secretary resigned
filed on: 15th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 15th Jul 2005 Secretary resigned
filed on: 15th, July 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2005
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2005
| incorporation
|
Free Download
(21 pages)
|