GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 20th August 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 18th, November 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 20th August 2021
filed on: 11th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 20th August 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 9 Leonard Cheshire Close Amesbury Salisbury SP4 7RN England to Mills House Mills Way Amesbury Salisbury SP4 7RX on Thursday 25th June 2020
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 20th August 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 3 Deans Farm Buildings Phillips Lane Stratford Sub Castle Salisbury Wiltshire SP1 3YP United Kingdom to 9 Leonard Cheshire Close Amesbury Salisbury SP4 7RN on Monday 25th March 2019
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 1st August 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st August 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st August 2018 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st August 2018 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 20th August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd April 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 3rd April 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 3 Deans Farm Buildings Phillips Lane Stratford Sub Castle Salisbury Wiltshire SP1 3YR England to Unit 3 Deans Farm Buildings Phillips Lane Stratford Sub Castle Salisbury Wiltshire SP1 3YP on Tuesday 17th October 2017
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 4th October 2017
filed on: 4th, October 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Sunday 20th August 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sunday 20th August 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 31st July 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 31st July 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 20th August 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 20th August 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st September 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st September 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 26th June 2017
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 26th June 2017.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Livery Hill Farm Livery Road Winterslow Salisbury Wiltshire SP5 1RJ to Unit 3 Deans Farm Buildings Phillips Lane Stratford Sub Castle Salisbury Wiltshire SP1 3YR on Monday 13th February 2017
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
AP03 |
On Friday 20th January 2017 - new secretary appointed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, January 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 9th, January 2017
| resolution
|
Free Download
(4 pages)
|
SH01 |
160.00 GBP is the capital in company's statement on Thursday 22nd December 2016
filed on: 22nd, December 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
112.00 GBP is the capital in company's statement on Thursday 22nd December 2016
filed on: 22nd, December 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 9th December 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On Wednesday 7th December 2016 secretary's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 20th August 2016
filed on: 27th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Thursday 20th August 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 2nd September 2015
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 26th May 2015
filed on: 26th, May 2015
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Southfield Polegate East Sussex BN26 5LX United Kingdom to Livery Hill Farm Livery Road Winterslow Salisbury Wiltshire SP5 1RJ on Wednesday 15th April 2015
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, August 2014
| incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 20th August 2014
capital
|
|