(AD01) New registered office address Unit 1 Gate Farm High Street Sutton Benger Chippenham Wiltshire SN15 4RE. Change occurred on 2024-01-19. Company's previous address: 37 Great Pulteney Street Bath BA2 4DA.
filed on: 19th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 15th, December 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from 2022-12-30 to 2022-12-29
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-08-09
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control 2022-09-28
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-11-25
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-09-28
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2021-12-31 to 2021-12-30
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-09
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 30th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021-08-09
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-03-24
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-03-24 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 37 Great Pulteney Street Bath BA2 4DA. Change occurred on 2021-10-28. Company's previous address: Hartham Park Hartham Lane Corsham SN13 0RP England.
filed on: 28th, October 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 8th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-08-09
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-08-09
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Hartham Park Hartham Lane Corsham SN13 0RP. Change occurred on 2018-08-31. Company's previous address: Regus Windmill Hill Business Park Whitehill Way Swindon SN5 6QR.
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-09
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017-08-09
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-08-09
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-09
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-10-06: 20.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 3rd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-09
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-09-03: 20.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2014-06-03
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 19th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2013-08-31 (was 2013-12-31).
filed on: 29th, January 2014
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 3rd, January 2014
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 3rd, January 2014
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-09
filed on: 19th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-09-19: 20.00 GBP
capital
|
|
(CERTNM) Company name changed s LTDcertificate issued on 19/12/12
filed on: 19th, December 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 19th, December 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, August 2012
| incorporation
|
Free Download
(21 pages)
|