(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 31st October 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 31st October 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th July 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 12th May 2014 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 27 Daniell Drive Chippenham SN15 3QT England to 1 Westons Piece Devizes Wiltshire SN10 2GJ on Thursday 14th October 2021
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 30th September 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 30th September 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 30th September 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 30th September 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 26th July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th July 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 26th July 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 26th July 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 29th August 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 16th, November 2017
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 25th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st January 2017.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 12th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 20 Oaklands Chippenham Wiltshire SN15 1rd England to 27 Daniell Drive Chippenham SN15 3QT on Thursday 15th December 2016
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 12th May 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 27a High Street Royal Wootton Bassett Swindon Wiltshire SN4 7AF to 20 Oaklands Chippenham Wiltshire SN15 1rd on Tuesday 19th April 2016
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 10th February 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 1st February 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 12th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 18th May 2015
capital
|
|
(AP01) New director appointment on Thursday 14th August 2014.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 5th June 2014.
filed on: 5th, June 2014
| officers
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Thursday 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, May 2014
| incorporation
|
Free Download
(35 pages)
|