(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/07/22
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/05/04. New Address: Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon SN5 6NX. Previous address: Easton Manor Easton Royal Pewsey Wiltshire SN9 5LZ United Kingdom
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 14th, December 2022
| accounts
|
Free Download
(6 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 1st, September 2022
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2021/03/31
filed on: 1st, September 2022
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 1st, September 2022
| accounts
|
Free Download
(50 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 1st, September 2022
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/22
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2021/03/31, originally was 2022/02/28.
filed on: 13th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 8th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2021/02/28
filed on: 14th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/07/22
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2021/04/23
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, March 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, March 2021
| incorporation
|
Free Download
(19 pages)
|
(PSC02) Notification of a person with significant control 2021/03/01
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/03/01.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/03/02. New Address: Easton Manor Easton Royal Pewsey Wiltshire SN9 5LZ. Previous address: 10 Bridge Street Christchurch Dorset BH23 1EF England
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/03/01
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/01.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/03/01.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/03/01 - the day director's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(MR04) Charge 086178980001 satisfaction in full.
filed on: 2nd, March 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 19th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/07/22
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/08/05. New Address: 10 Bridge Street Christchurch Dorset BH23 1EF. Previous address: 14 st. Margarets Avenue Christchurch Dorset BH23 1JD
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/08/05
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/08/05 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to 10 Bridge Street Christchurch Dorset BH23 1EF
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/07/22
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 24th, January 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) 2018/12/04 - the day director's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/07/22
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 10th, January 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086178980001, created on 2017/08/08
filed on: 9th, August 2017
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/07/22
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/02/15.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 10th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/07/22
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 84 Smugglers Lane North Christchurch BH23 4NL
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 4th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/07/22 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 5th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2014/04/30
filed on: 12th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/07/22 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/08
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/07/22
filed on: 8th, August 2013
| capital
|
Free Download
(3 pages)
|
(TM01) 2013/08/07 - the day director's appointment was terminated
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/07/24.
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, July 2013
| incorporation
|
|