(CS01) Confirmation statement with no updates 2023-11-17
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 24th, November 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2022-12-01
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-11-17
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 15th, November 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021-11-17
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address Millstream Works Station Road Wickwar Wotton-Under-Edge GL12 8NB. Change occurred at an unknown date. Company's previous address: Unit 2 the Barn Wick Business Centre Upper Wick Dursley GL11 6DE England.
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 1st, December 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address Millstream Works Station Road Wickwar Wotton-Under-Edge GL12 8NB. Change occurred on 2021-11-09. Company's previous address: Unit 2 the Barn Wick Business Cemtre Upper Wick Dursley Gloucestershire GL11 6DE England.
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 060015890004, created on 2021-04-12
filed on: 23rd, April 2021
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 2020-11-17
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 9th, September 2020
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address Unit 2 the Barn Wick Business Cemtre Upper Wick Dursley Gloucestershire GL11 6DE. Change occurred on 2020-02-13. Company's previous address: Westridge Smarts Green North Nibley Dursley Gloucestershire GL11 6EQ.
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-17
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 14th, November 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018-11-17
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 8th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017-11-17
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016-11-17
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD02) New sail address Unit 2 the Barn Wick Business Centre Upper Wick Dursley GL11 6DE. Change occurred at an unknown date. Company's previous address: Unit 3 Wick Business Centre Upper Wick Dursley Gloucestershire GL11 6DE United Kingdom.
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit 3 Wick Business Centre Upper Wick Dursley Gloucestershire GL11 6DE at an unknown date
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-17
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-03: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-17
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Purnell House Lower House Lane North Nibley Dursley Gloucestershire GL11 6DN on 2014-06-03
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 060015890003
filed on: 27th, March 2014
| mortgage
|
Free Download
(24 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 24th, February 2014
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-17
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-12-02: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 27th, June 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-17
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 28th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-17
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, October 2011
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 31st, August 2011
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, December 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-17
filed on: 7th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 6th, December 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 10th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2009-03-31
filed on: 19th, January 2010
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-17
filed on: 23rd, November 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 02/09/2009 from 16 leewood road weston super mare BS23 2PB
filed on: 2nd, September 2009
| address
|
Free Download
(1 page)
|
(123) Gbp nc 100/200/04/09
filed on: 6th, April 2009
| capital
|
Free Download
(2 pages)
|
(363a) Period up to 2008-12-12 - Annual return with full member list
filed on: 12th, December 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 2008-10-08 Appointment terminated secretary
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-10-08 Director appointed
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/2007 to 31/03/2008
filed on: 4th, August 2008
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 4th, August 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2007-11-23 - Annual return with full member list
filed on: 23rd, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-11-23 - Annual return with full member list
filed on: 23rd, November 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, November 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 17th, November 2006
| incorporation
|
Free Download
(16 pages)
|
(288b) On 2006-11-17 Secretary resigned
filed on: 17th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-11-17 Secretary resigned
filed on: 17th, November 2006
| officers
|
Free Download
(1 page)
|