(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Monday 4th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Tuesday 6th August 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th August 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Maplesale Cottage Braydon Swindon SN5 0AB England to Olde Country Ways Farm Hilmarton Calne SN11 8TA on Tuesday 6th August 2019
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 4th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 22nd May 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 16th May 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 4th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 4th May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 4th May 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 29 Sandacre Road Nine Elms Swindon SN5 5UA to Maplesale Cottage Braydon Swindon SN5 0AB on Thursday 17th September 2015
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 4th May 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Monday 20th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 4th May 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 4th May 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Monday 13th May 2013
capital
|
|
(AR01) Annual return made up to Friday 4th May 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 4th May 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 12th September 2011 from Helier House Tockenham Swindon Wiltshire SN4 7PH United Kingdom
filed on: 12th, September 2011
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 4th May 2011 director's details were changed
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, May 2010
| incorporation
|
Free Download
(7 pages)
|