(AA) Micro company accounts made up to 31st March 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 16th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 16th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 9th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 31st July 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd September 2020. New Address: 3 Cuckoos Nest Lane Warminster BA12 8JL. Previous address: 45 Cavalier Way Wincanton Somerset BA9 9ED England
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 31st July 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st July 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st July 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st July 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th April 2019 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th April 2019 director's details were changed
filed on: 12th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th April 2019
filed on: 12th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th April 2019 director's details were changed
filed on: 12th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 29th May 2019. New Address: 45 Cavalier Way Wincanton Somerset BA9 9ED. Previous address: 30 Downside Park Hilperton Trowbridge Wiltshire BA14 7NN United Kingdom
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2018 to 31st March 2018
filed on: 13th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th February 2018. New Address: 30 Downside Park Hilperton Trowbridge Wiltshire BA14 7NN. Previous address: 30 Downside Park Downside Park Trowbridge BA14 7NN United Kingdom
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th February 2018
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th February 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th February 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th February 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th February 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, February 2017
| incorporation
|
Free Download
(12 pages)
|