(MR01) Registration of charge 065918790004, created on February 23, 2023
filed on: 2nd, March 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to July 31, 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(18 pages)
|
(AA) Accounts for a small company made up to June 30, 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(18 pages)
|
(AA01) Extension of current accouting period to July 31, 2021
filed on: 13th, May 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5th Floor Bridgewater House Counterslip Bristol BS1 6BX England to Unit 3 Babdown Airfield Tetbury Gloucestershire GL8 8YL on March 16, 2020
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to May 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(18 pages)
|
(AP03) On January 31, 2020 - new secretary appointed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to June 30, 2020
filed on: 8th, August 2019
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, May 2019
| mortgage
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to 5th Floor Bridgewater House Counterslip Bristol BS1 6BX on May 16, 2019
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 5, 2018
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 5, 2018
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 5, 2018
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 5, 2018
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On December 5, 2018 new director was appointed.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CH03) On August 15, 2017 secretary's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On August 15, 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 15, 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 15, 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 65 st Mary Street Chippenham Wilts SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on May 22, 2017
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 13, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 13, 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 9, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 13, 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 13, 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 13, 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(7 pages)
|
(SH19) Capital declared on January 11, 2012: 1000.00 GBP
filed on: 11th, January 2012
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 6, 2012
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 6th, January 2012
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency statement dated 02/12/11
filed on: 6th, January 2012
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by directors
filed on: 6th, January 2012
| capital
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 26th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 13, 2011 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(7 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 17th, January 2011
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 15th, January 2011
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 14th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 13, 2010 with full list of members
filed on: 27th, May 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 11th, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to June 3, 2009
filed on: 3rd, June 2009
| annual return
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, December 2008
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 16th, May 2008
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 16th, May 2008
| resolution
|
Free Download
(3 pages)
|
(288b) On May 16, 2008 Appointment terminated secretary
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
(123) Gbp nc 30000/100000/05/08
filed on: 15th, May 2008
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2008
| incorporation
|
Free Download
(23 pages)
|