(CS01) Confirmation statement with no updates Fri, 14th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, July 2022
| resolution
|
Free Download
|
(MA) Articles and Memorandum of Association
filed on: 28th, July 2022
| incorporation
|
Free Download
|
(CS01) Confirmation statement with updates Thu, 14th Jul 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Wed, 15th Jun 2022 - the day director's appointment was terminated
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 22nd Apr 2022 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd Apr 2022 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 22nd Apr 2022. New Address: Unit F1 Avonside Enterprise Park New Broughton Road Melksham Wiltshire SN12 8BT. Previous address: The Coach House, Box House Bath Road Box Corsham Wiltshire SN13 8AA England
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Fri, 22nd Apr 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd Apr 2022 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Dec 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 18th Nov 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 18th Nov 2021 - the day director's appointment was terminated
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 18th Nov 2021 - the day director's appointment was terminated
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 18th Nov 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 18th Nov 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 1st Dec 2021. New Address: The Coach House, Box House Bath Road Box Corsham Wiltshire SN13 8AA. Previous address: 6 Doolittle Mill Froghall Road Ampthill MK45 2nd United Kingdom
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Nov 2021 new director was appointed.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th Nov 2021 new director was appointed.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th Nov 2021 new director was appointed.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Jul 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Jul 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Jul 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102807510003, created on Mon, 18th Jun 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 102807510002, created on Wed, 6th Jun 2018
filed on: 12th, June 2018
| mortgage
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jul 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102807510001, created on Fri, 23rd Dec 2016
filed on: 24th, December 2016
| mortgage
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2016
| incorporation
|
Free Download
|