CS01 |
Confirmation statement with updates Tue, 27th Jun 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Jun 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Jun 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Mon, 1st Feb 2021 new director was appointed.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Jun 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th Mar 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 12th Mar 2020: 21.00 GBP
filed on: 12th, March 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th Mar 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 12th Mar 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Jun 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Jun 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT on Thu, 3rd Aug 2017 to 7-7C Snuff Street Devizes Wiltshire SN10 1DU
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Jun 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Jun 2016
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Jun 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 22nd Jul 2015: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Fri, 27th Jun 2014: 2.00 GBP
capital
|
|