(MR01) Registration of charge 071013640004, created on Wed, 31st Jan 2024
filed on: 5th, February 2024
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Jul 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Dec 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Dec 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Dec 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sun, 26th May 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 26th May 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Dec 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Dec 2017
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Dec 2017
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071013640003, created on Wed, 3rd Oct 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 071013640002, created on Mon, 11th Jun 2018
filed on: 11th, June 2018
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, May 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Dec 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sun, 11th Dec 2016 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 11th Dec 2016 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Nov 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Nov 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 12 Wilton Business Centre Kingway Wilton Salisbury Wiltshire SP2 0AH on Tue, 20th Dec 2016 to Unit 10a Glenmore Business Park Telford Road Salisbury Wiltshire SP2 7GH
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 10th Dec 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Dec 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071013640001, created on Thu, 17th Dec 2015
filed on: 23rd, December 2015
| mortgage
|
Free Download
(37 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Dec 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, November 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Dec 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Dec 2012
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th Dec 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 9th Aug 2011. Old Address: Unit 12, Wilton Business Centre Kingsway, Wilton Salisbury Wiltshire Sp2 Qah England
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Dec 2010
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2011
filed on: 18th, January 2011
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 18th Jan 2011 new director was appointed.
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 18th Jan 2011
filed on: 18th, January 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2009
| incorporation
|
Free Download
(8 pages)
|