(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, June 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 6th, June 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 21st Dec 2022: 140.00 GBP
filed on: 6th, June 2023
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 8th, May 2023
| accounts
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Jan 2023
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 21st Dec 2022
filed on: 11th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Fri, 13th Jan 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 25th Jan 2023. New Address: Holly Cottage Broad Street Bampton OX18 2LY. Previous address: 12 Centenary Close Hilperton Trowbridge Wiltshire BA14 7XG England
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 13th Jan 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 22nd Dec 2022 new director was appointed.
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 22nd Dec 2022 new director was appointed.
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 22nd Dec 2022 new director was appointed.
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 22nd Dec 2022 - the day director's appointment was terminated
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 22nd Dec 2022 new director was appointed.
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 5th Jan 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Jan 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 24th Jun 2020. New Address: 12 Centenary Close Hilperton Trowbridge Wiltshire BA14 7XG. Previous address: 7 Nibbs Terrace Holt Trowbridge BA14 6RX England
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 24th Jun 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Jan 2020
filed on: 5th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 23rd Oct 2019. New Address: 7 Nibbs Terrace Holt Trowbridge BA14 6RX. Previous address: Te Anau Bratton Fleming Barnstaple EX31 4TJ England
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Jan 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Jan 2018
filed on: 7th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 10th Oct 2017. New Address: Te Anau Bratton Fleming Barnstaple EX31 4TJ. Previous address: 6 Culls Meadow Evesham Road Toddington Cheltenham Gloucestershire GL54 5BZ
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 10th Jan 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 10th Jan 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 26th Mar 2015. New Address: 6 Culls Meadow Evesham Road Toddington Cheltenham Gloucestershire GL54 5BZ. Previous address: 23 Woodmancote Vale Woodmancote Cheltenham Gloucestershire GL52 9RJ United Kingdom
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 10th Jan 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 10th Jan 2014: 100.00 GBP
capital
|
|