(AP01) New director was appointed on 4th January 2024
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2nd November 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 28th October 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 46 New Park Street Devises Wiltshire SN10 1DS England on 31st October 2023 to 46 New Park Street Devizes Wiltshire SN10 1DS
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Hideaway 3 Roseland Avenue Devizes Wiltshire SN10 3AR England on 9th August 2023 to 46 New Park Street Devises Wiltshire SN10 1DS
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd November 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 10th November 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th November 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th November 2021 to 31st March 2022
filed on: 6th, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 1st June 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 8th, November 2021
| accounts
|
Free Download
(7 pages)
|
(SH03) Purchase of own shares
filed on: 10th, August 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 1st June 2021: 5.00 GBP
filed on: 10th, August 2021
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st June 2021
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st June 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd November 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 9 Dowse Road Devizes Wiltshire SN10 3FN United Kingdom on 14th December 2020 to The Hideaway 3 Roseland Avenue Devizes Wiltshire SN10 3AR
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On 14th December 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2nd November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2nd November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control 13th November 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 13th November 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2nd November 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 3rd, November 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 3rd November 2015: 10.00 GBP
capital
|
|