AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, August 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2023/01/08
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/07/06
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2023/01/08 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 14th, December 2022
| accounts
|
Free Download
(11 pages)
|
AD02 |
Single Alternative Inspection Location changed from Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN England at an unknown date to Unit 6 Cornbrash Park Bumpers Way Chippenham Wiltshire SN14 6RA
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/07/06
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021/12/01 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/12/01
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 108549570001, created on 2022/06/01
filed on: 13th, June 2022
| mortgage
|
Free Download
(55 pages)
|
AD01 |
Change of registered address from Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN England on 2022/03/23 to Unit 6 Cornbrash Park Bumpers Way Chippenham Wiltshire SN14 6RA
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Unit 6 Cornbrash Park Bumpers Way Chippenham Wiltshire SN14 6RA at an unknown date to Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/10/25
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/10/25 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/10/25 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU United Kingdom on 2021/11/09 to Unit 2 Bellinger Close Greenways Business Park Chippenham SN15 1BN
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 Bellinger Close Greenways Business Park Chippenham SN15 1BN England on 2021/11/09 to Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/07/06
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
579.50 GBP is the capital in company's statement on 2021/03/31
filed on: 2nd, May 2021
| capital
|
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Unit 6 Cornbrash Park Bumpers Way Chippenham Wiltshire SN14 6RA
filed on: 26th, March 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 11th, December 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2020/07/06
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/06
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/07
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/06
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 22nd, June 2018
| accounts
|
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control 2017/09/11
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
511.32 GBP is the capital in company's statement on 2017/10/16
filed on: 3rd, November 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
357.93 GBP is the capital in company's statement on 2017/09/11
filed on: 17th, October 2017
| capital
|
Free Download
(6 pages)
|
SH01 |
350.00 GBP is the capital in company's statement on 2017/09/04
filed on: 18th, September 2017
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2017/09/04
filed on: 13th, September 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, September 2017
| resolution
|
Free Download
(18 pages)
|
AA01 |
Current accounting period shortened to 2018/03/31, originally was 2018/07/31.
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, July 2017
| incorporation
|
Free Download
(35 pages)
|