(CH01) On 22nd August 2023 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 25th November 2021
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th November 2021
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 25th November 2021
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 25th November 2021
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th November 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th May 2020
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th May 2020. New Address: Downton Leisure Centre Wick Lane Downton Salisbury Wiltshire SP5 3NF. Previous address: 2 Green Lane Close Ford Salisbury Wiltshire SP4 6DQ England
filed on: 25th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 19th November 2019. New Address: 2 Green Lane Close Ford Salisbury Wiltshire SP4 6DQ. Previous address: Volpoint House Blakey Road Salisbury Wiltshire SP1 2JG
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 12th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 12th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 12th November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 12th November 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) 19th October 2015 - the day director's appointment was terminated
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th October 2015
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th March 2015 director's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 12th November 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th November 2013 with full list of members
filed on: 21st, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 23rd, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th November 2012 with full list of members
filed on: 23rd, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th November 2011 with full list of members
filed on: 11th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2010
filed on: 28th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th November 2010 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 8th April 2010
filed on: 8th, April 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Leat House Hurdcott Winterbourne Earls Salisbury SP4 6HR on 8th April 2010
filed on: 8th, April 2010
| address
|
Free Download
(2 pages)
|
(TM01) 26th February 2010 - the day director's appointment was terminated
filed on: 26th, February 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 26th February 2010
filed on: 26th, February 2010
| address
|
Free Download
(1 page)
|
(TM01) 26th February 2010 - the day director's appointment was terminated
filed on: 26th, February 2010
| officers
|
Free Download
(1 page)
|
(TM02) 26th February 2010 - the day secretary's appointment was terminated
filed on: 26th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 12th November 2009
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 12th November 2009
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th November 2009 with full list of members
filed on: 15th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2008
filed on: 16th, December 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 8th December 2008 with shareholders record
filed on: 8th, December 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 15th September 2008 Director appointed
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, November 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 12th, November 2007
| incorporation
|
Free Download
(13 pages)
|