(CS01) Confirmation statement with no updates Wednesday 21st February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Mollie Taylor Avenue Bathwick Bath BA2 6BN. Change occurred on Monday 26th February 2024. Company's previous address: Hamble House Gaston Lane Sherston Malmesbury SN16 0LY England.
filed on: 26th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 16th August 2023 director's details were changed
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th August 2023 director's details were changed
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st February 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 20th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 21st February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th February 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 25th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Hamble House Gaston Lane Sherston Malmesbury SN16 0LY. Change occurred on Wednesday 11th July 2018. Company's previous address: 20 Strongs Close Sherston Malmesbury Wiltshire SN16 0NU England.
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 25th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 20 Strongs Close Sherston Malmesbury Wiltshire SN16 0NU. Change occurred on Thursday 13th July 2017. Company's previous address: The Tanyard 1 Dark Lane Malmesbury Wiltshire SN16 0JD.
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 25th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 25th February 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th February 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th February 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 8th April 2014
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 25th February 2013
filed on: 11th, September 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 11th September 2013.
filed on: 11th, September 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 11th September 2013.
filed on: 11th, September 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 11th September 2013 from 28 Mount Grace Road Potters Bar, Hertfordshire, EN6 1RD United Kingdom
filed on: 11th, September 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 25th February 2013
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, February 2013
| incorporation
|
Free Download
(7 pages)
|