(PSC04) Change to a person with significant control 22nd January 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd January 2024 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th December 2023. New Address: 64 Southwark Bridge Road London SE1 0AS. Previous address: 7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 6th July 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 14th June 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 096745860001 in full
filed on: 12th, March 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th July 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 096745860001, created on 11th February 2020
filed on: 25th, February 2020
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 6th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 26th April 2019. New Address: 7-7C Snuff Street Devizes Wiltshire SN10 1DU. Previous address: 27a High Street Royal Wootton Bassett Swindon Wiltshire SN4 7AF United Kingdom
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 17th May 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th May 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 7th September 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th July 2015
filed on: 20th, July 2015
| officers
|
Free Download
(3 pages)
|
(TM02) 7th July 2015 - the day secretary's appointment was terminated
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 7th July 2015 - the day director's appointment was terminated
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, July 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 7th July 2015: 2.00 GBP
capital
|
|