(CS01) Confirmation statement with no updates January 27, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 27, 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 27, 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 27, 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On January 27, 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 27, 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 27, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control August 28, 2018
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control August 28, 2018
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 27, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control August 28, 2018
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, September 2018
| resolution
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1 Gate Farm High Street Sutton Benger Chippenham Wiltshire SN15 4RE. Change occurred on April 10, 2018. Company's previous address: C/O Griffon House Seagry Heath Great Somerford Wiltshire SN15 5EN.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 27, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 27, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 16, 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 16, 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to January 27, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 23, 2015: 2.00 GBP
capital
|
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On May 10, 2013 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to January 27, 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 18, 2014: 2.00 GBP
capital
|
|
(CH01) On February 17, 2014 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 2, 2012 director's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 5th, October 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 1, 2012. Old Address: 7 Hudswell Lane Corsham Wiltshire SN13 9NS United Kingdom
filed on: 1st, October 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2012
| incorporation
|
Free Download
(21 pages)
|