(CS01) Confirmation statement with no updates Thu, 3rd Aug 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sat, 9th Jul 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 9th Jul 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 27th, May 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Thu, 10th Dec 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 10th Dec 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 10th Dec 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 3rd Sep 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 3rd Sep 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 12th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thu, 16th Jan 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Jan 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 King Charles House Cavalier Court Bumpers Farm Chippenham Wiltshire SN14 6LH England on Tue, 28th May 2019 to The Grange the Street Yatton Keynell Chippenham SN14 7BA
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 8th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Aug 2018
filed on: 26th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Natural Numbers Ltd Syms Yard Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH on Thu, 24th Aug 2017 to 14 King Charles House Cavalier Court Bumpers Farm Chippenham Wiltshire SN14 6LH
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 24th Aug 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Aug 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 1st Apr 2015 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Aug 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 23rd Sep 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Aug 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Aug 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 29th Aug 2013: 3.00 GBP
capital
|
|
(AD01) Company moved to new address on Sat, 11th May 2013. Old Address: 15a Hall Gate Doncaster South Yorkshire DN1 3NA England
filed on: 11th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Aug 2012
filed on: 5th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 12th Sep 2011. Old Address: C/O White Rose Accountants 15a Hall Gate Doncaster South Yorkshire DN1 3NA
filed on: 12th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Aug 2011
filed on: 12th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 6th, June 2011
| accounts
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, May 2011
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 6th May 2011: 3.00 GBP
filed on: 12th, May 2011
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 11th, May 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 28th Jan 2011. Old Address: 1St Floor Mitsubishi Building Western Way Melksham Wiltshire SN12 8BY United Kingdom
filed on: 28th, January 2011
| address
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 17th Sep 2010
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 17th Sep 2010 new director was appointed.
filed on: 17th, September 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 17th Sep 2010
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2010
| incorporation
|
Free Download
(35 pages)
|