CS01 |
Confirmation statement with updates August 31, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 31, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control September 21, 2021
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 21, 2021 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 31, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Akers Barn Washpool Lane Kemble Cirencester Gloucestershire GL7 6FY. Change occurred on September 21, 2021. Company's previous address: Stable Cottage Minety House Minety Malmesbury Wiltshire SN16 9PL England.
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 31, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 31, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Stable Cottage Minety House Minety Malmesbury Wiltshire SN16 9PL. Change occurred on September 10, 2019. Company's previous address: 9 Pavenhill Purton Swindon SN5 4BY England.
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 30, 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 30, 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 19th, April 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 31, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2017
filed on: 9th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 9th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 24th, September 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Pavenhill Purton Swindon SN5 4BY. Change occurred on September 24, 2016. Company's previous address: Pond Farm Pond Lane Charlton, Minety Wiltshire SN16 9DU.
filed on: 24th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 31, 2016
filed on: 24th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2015
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 11th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2014
filed on: 24th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 24, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 2013
| incorporation
|
Free Download
(7 pages)
|