(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 12th March 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 12th March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th March 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 10th September 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Wilson & Kennard Yard Market Place Warminster Wiltshire BA12 9AN England to 51 Market Place Warminster BA12 9AZ on Wednesday 11th September 2019
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 10th September 2019
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2/3 Wilson & Kennard Yard Market Place Warminster Wiltshire BA12 9AN England to 3 Wilson & Kennard Yard Market Place Warminster Wiltshire BA12 9AN on Wednesday 5th June 2019
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 12th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Sunday 2nd September 2018.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 10th September 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 10th September 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 2nd September 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 12th March 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 18th April 2018.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 12th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 2 Market Place Warminster Wiltshire BA12 9AP United Kingdom to 2/3 Wilson & Kennard Yard Market Place Warminster Wiltshire BA12 9AN on Thursday 29th September 2016
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AP03) On Monday 26th September 2016 - new secretary appointed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 26th September 2016
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 26th August 2016
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 12th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 30th March 2016 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th March 2016 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 2nd March 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On Tuesday 1st December 2015 - new secretary appointed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th March 2015 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, March 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 12th March 2015
capital
|
|