AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 25, 2022
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 25, 2022
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 12, 2022 new director was appointed.
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 12, 2022 new director was appointed.
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on September 7, 2021
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 17, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 16, 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 17, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 16, 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 17, 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 18, 2018
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 18, 2018
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 17, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1st Floor 11 Laura Place Bath BA2 4BL England to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on October 3, 2018
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 2, 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 the Vineyards Bath BA1 5NA England to 1st Floor 11 Laura Place Bath BA2 4BL on March 7, 2018
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Combe Park Bath Somerset BA1 3NR to 24 the Vineyards Bath BA1 5NA on February 22, 2018
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 21, 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 18, 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 18, 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 18, 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 18, 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 17, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 1, 2016
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 17, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(7 pages)
|
AP03 |
On February 10, 2016 - new secretary appointed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 17, 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 14, 2015: 5.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2014
| incorporation
|
Free Download
(10 pages)
|