(CS01) Confirmation statement with updates 20th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 21st April 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st April 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, May 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 5th January 2023
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 25th, May 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 25th June 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st July 2021 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 17th, May 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 20th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 26th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072347690002, created on 24th May 2019
filed on: 24th, May 2019
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 13th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 26th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 26th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 17th, May 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 26th April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from The Millennium Building the Dairy Farm Pinkney Park Malmesbury Wiltshire SN16 0NX England on 6th March 2017 to Unit C1 Lakeside Business Park South Cerney Gloucestershire GL7 5XL
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, May 2016
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from First Floor the Barn Cross Hayes Malmesbury Wiltshire SN16 9BE England on 23rd July 2015 to The Millennium Building the Dairy Farm Pinkney Park Malmesbury Wiltshire SN16 0NX
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Millennium Building the Dairy Farm Pinkney Park Malmesbury Wiltshire SN16 0NX on 6th July 2015 to First Floor the Barn Cross Hayes Malmesbury Wiltshire SN16 9BE
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(6 pages)
|
(CH03) On 1st April 2015 secretary's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 24th March 2015: 1620.00 GBP
filed on: 21st, April 2015
| capital
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 21st, April 2015
| capital
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 21st, April 2015
| resolution
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, April 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, May 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On 1st March 2014 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 3rd March 2013 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, April 2013
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Gable House 46 High Street Malmesbury Wiltshire SN16 9AT on 27th September 2012
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, June 2012
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 14th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 19th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st March 2011
filed on: 12th, July 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 4th April 2011: 1192.00 GBP
filed on: 15th, April 2011
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th April 2011: 1600.00 GBP
filed on: 15th, April 2011
| capital
|
Free Download
(5 pages)
|
(CH01) On 30th November 2010 director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Rosebank Tetbury Hill Gardens Malmesbury SN16 9JP United Kingdom on 2nd August 2010
filed on: 2nd, August 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, April 2010
| incorporation
|
Free Download
(22 pages)
|