CS01 |
Confirmation statement with no updates Thursday 18th April 2024
filed on: 19th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th April 2023 to Saturday 29th April 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 6 Prince Maurice House Cavalier Court Bumpers Way Chippenham SN14 6LH to 67 & 68 st Mary Street Chippenham Wiltshire SN15 3JF on Friday 28th April 2023
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 18th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Monday 18th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st December 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st December 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st December 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st December 2021.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st December 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 18th April 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th April 2019
filed on: 5th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th June 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th April 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 14th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 18th April 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 1st June 2015
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Park Lane Accountants 6 Hampton Park West Melksham Wiltshire SN12 6LH to 6 Prince Maurice House Cavalier Court Bumpers Way Chippenham SN14 6LH on Wednesday 20th May 2015
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 18th April 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts made up to Wednesday 30th April 2014
filed on: 18th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 18th April 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 13th May 2014 from 10 Evans Business Centre Hampton Park West Melksham Wiltshire SN12 6LH England
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, April 2013
| incorporation
|
Free Download
(16 pages)
|