(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 10th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 13th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 28, 2019
filed on: 28th, March 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 18, 2015 with full list of members
filed on: 5th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 18, 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 18, 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 18, 2012 with full list of members
filed on: 31st, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, December 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 18, 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 18, 2010 with full list of members
filed on: 28th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 18, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 18, 2009 with full list of members
filed on: 23rd, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 30/12/2008 from the laurels bath road box bath SN13 8AG
filed on: 30th, December 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to December 30, 2008
filed on: 30th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 18th, December 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 27/11/2008 from unit 5, the ley business park the ley box corsham SN13 8EW
filed on: 27th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to December 18, 2007
filed on: 18th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to December 18, 2007
filed on: 18th, December 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 12th, December 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 12th, December 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to December 11, 2006
filed on: 11th, December 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to December 11, 2006
filed on: 11th, December 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 20th, September 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 20th, September 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to December 15, 2005
filed on: 15th, December 2005
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 12 shares from November 18, 2004 to November 18, 2004. Value of each share 1 £, total number of shares: 24.
filed on: 15th, December 2005
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 12 shares from November 18, 2004 to November 18, 2004. Value of each share 1 £, total number of shares: 24.
filed on: 15th, December 2005
| capital
|
Free Download
(1 page)
|
(363a) Annual return made up to December 15, 2005
filed on: 15th, December 2005
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 11 shares on November 18, 2004. Value of each share 1 £, total number of shares: 12.
filed on: 16th, February 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 11 shares on November 18, 2004. Value of each share 1 £, total number of shares: 12.
filed on: 16th, February 2005
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/05 to 31/03/06
filed on: 16th, February 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/05 to 31/03/06
filed on: 16th, February 2005
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2004
| incorporation
|
Free Download
(17 pages)
|
(288b) On November 18, 2004 Secretary resigned
filed on: 18th, November 2004
| officers
|
Free Download
(1 page)
|
(288b) On November 18, 2004 Secretary resigned
filed on: 18th, November 2004
| officers
|
Free Download
(1 page)
|