GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, September 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, April 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th Oct 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Oct 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 14th Oct 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On Mon, 5th Sep 2022, company appointed a new person to the position of a secretary
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 26th, May 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 48 the Causeway Chippenham SN15 3DD England on Wed, 18th May 2022 to 24 High Street Bromham Chippenham SN15 2EX
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Nov 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jul 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Jul 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Nov 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1 Rowden Place Chippenham Wiltshire SN15 2AT on Fri, 18th May 2018 to 48 the Causeway Chippenham SN15 3DD
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Nov 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 11th Nov 2016: 102.00 GBP
filed on: 11th, November 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Mar 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Mar 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Mar 2015
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Capital declared on Wed, 22nd Apr 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from C/O Berkeley Lifford Hall Greengate House Pickwick Road Corsham Wiltshire SN13 9BY England on Fri, 30th Jan 2015 to 1 Rowden Place Chippenham Wiltshire SN15 2AT
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079735880001, created on Tue, 30th Sep 2014
filed on: 2nd, October 2014
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 12th Aug 2014 new director was appointed.
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 12th Jun 2014. Old Address: 14 Charles Street Corsham Wiltshire SN13 0AN
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Mar 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 28th May 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 28th May 2014. Old Address: 71a Lowden Chippenham Wiltshire SN15 2BS United Kingdom
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 1st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Mar 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 25th Feb 2013. Old Address: 9 Jordan Close Pewsham Chippenham Wiltshire SN15 3FP United Kingdom
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sat, 18th Aug 2012. Old Address: 10 Holmes Close Chippenham Wiltshire SN15 3FQ United Kingdom
filed on: 18th, August 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 18th Aug 2012
filed on: 18th, August 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2012
| incorporation
|
Free Download
(8 pages)
|