AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates November 17, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates November 17, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 17, 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 4, 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN England to Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN on October 29, 2021
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU to Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN on October 22, 2021
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083272180002, created on August 10, 2018
filed on: 23rd, August 2018
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 083272180001, created on July 23, 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On November 20, 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 11, 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 11, 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 11, 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 4 Challeymead Business Park Melksham Wiltshire SN12 8BU to Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU on December 19, 2014
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 11, 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 16, 2014: 400.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 13th, December 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(23 pages)
|