(AD01) New registered office address 1 Ivy Court Hullavington Chippenham SN14 6RU. Change occurred on Wednesday 6th March 2024. Company's previous address: 1 Ivy Court 1 Ivy Court Chippenham SN14 6RU United Kingdom.
filed on: 6th, March 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Ivy Court 1 Ivy Court Chippenham SN14 6RU. Change occurred on Tuesday 20th February 2024. Company's previous address: Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR.
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(11 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 1 Ivy Court Hullavington Chippenham SN14 6RU
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Sunday 10th February 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on Monday 4th September 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th February 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 15th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on Monday 23rd February 2015
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Tuesday 24th February 2015) of a secretary
filed on: 12th, March 2015
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Monday 23rd February 2015
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 23rd February 2015) of a secretary
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 23rd February 2015
capital
|
|
(TM02) Termination of appointment as a secretary on Monday 23rd February 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(AAMD) Amended accounts for the period to Sunday 30th June 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th February 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 13th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 18th March 2013.
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th February 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 15th January 2013 from 1St Floor Prudential Buildings 11-19 Wine Street Bristol BS1 2PH England
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th February 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th February 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On Thursday 1st April 2010 secretary's details were changed
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st April 2010 director's details were changed
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Thursday 9th December 2010 from One Ivy Court Hullavington Wiltshire SN14 6RU
filed on: 9th, December 2010
| address
|
Free Download
(1 page)
|
(CH01) On Monday 8th February 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th February 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Monday 23rd February 2009 - Annual return with full member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 28/02/2009 to 30/06/2008
filed on: 11th, December 2008
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 11th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Monday 18th February 2008 - Annual return with full member list
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Monday 18th February 2008 - Annual return with full member list
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, February 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 8th, February 2007
| incorporation
|
Free Download
(19 pages)
|