(AA) Total exemption full accounts data made up to 30th September 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 31st March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th September 2021. New Address: 11 Salmons Leap Calne SN11 9EU. Previous address: 1 Market Hill Calne SN11 0BT England
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 11th September 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 12th September 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th September 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 21st September 2016. New Address: 1 Market Hill Calne SN11 0BT. Previous address: Unit 5 Redman Business Centre Beversbrook Industrial Estate Redman Road Calne Wiltshire SN11 9PL
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th September 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th October 2015: 2.00 GBP
capital
|
|
(AD01) Address change date: 7th October 2015. New Address: Unit 5 Redman Business Centre Beversbrook Industrial Estate Redman Road Calne Wiltshire SN11 9PL. Previous address: 74 Macrae Road Ham Green Bristol BS20 0DD
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th September 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th September 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 066952370001
filed on: 2nd, May 2014
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to 11th September 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th October 2013: 2.00 GBP
capital
|
|
(SH02) Sub-division of shares on 20th June 2013
filed on: 16th, July 2013
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 20th June 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 74 Macrae Road Ham Green Bristol Bristol BS20 0DD United Kingdom on 22nd May 2012
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th May 2012
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 High Street Westbury-on-Trym Bristol BS9 3BY Uk on 21st December 2011
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th September 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2010
filed on: 1st, July 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th September 2010 with full list of members
filed on: 17th, November 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 24th September 2009 with shareholders record
filed on: 24th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 9th July 2009 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, June 2009
| gazette
|
Free Download
(1 page)
|
(288b) On 11th September 2008 Appointment terminated director
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, September 2008
| incorporation
|
Free Download
(13 pages)
|