PSC04 |
Change to a person with significant control 1st June 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st June 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th April 2022 to 31st May 2022
filed on: 25th, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st June 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 35 Brown Street Salisbury Wiltshire SP1 2AS United Kingdom on 4th September 2019 to Suite 1 24 - 25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st June 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 33 Brown Street Salisbury Wiltshire SP1 2AS on 4th May 2017 to 35 Brown Street Salisbury Wiltshire SP1 2AS
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, January 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 19th, January 2017
| resolution
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st June 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th June 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from The Chantry 48 South Street Wilton Salisbury Wiltshire SP2 0JU on 20th January 2015 to 33 Brown Street Salisbury Wiltshire SP1 2AS
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Drews House Upper Woodford Salisbury SP4 6PA United Kingdom on 7th August 2012
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Chantry 48 South Street Wilton Salisbuy Wiltshire SP2 0JU United Kingdom on 20th June 2012
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Drews House . Upper Woodford Salisbury SP4 6PA United Kingdom on 14th May 2012
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
CH03 |
On 1st May 2012 secretary's details were changed
filed on: 11th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Drews House . Upper Woodford Salisbury SP4 6PA United Kingdom on 6th July 2011
filed on: 6th, July 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 167 Fisherton Street Salisbury Wiltshire SP2 7RP on 5th July 2011
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2010
filed on: 23rd, January 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th November 2010
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th November 2010
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th November 2010
filed on: 29th, November 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st June 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 27th June 2009 with complete member list
filed on: 27th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2008
filed on: 2nd, March 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 25th June 2008 with complete member list
filed on: 25th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2007
filed on: 5th, March 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 10th May 2007 with complete member list
filed on: 10th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 10th May 2007 with complete member list
filed on: 10th, May 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2006
| incorporation
|
Free Download
(13 pages)
|