AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2017
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2017 new director was appointed.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 1, 2017
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2017
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 7, 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 23, 2015: 2.00 GBP
capital
|
|
AD02 |
Location of register of charges has been changed from South Woodlands Winsley Hill Limpley Stoke Bath BA2 7JN United Kingdom to 11 Lions Orchard Holt Trowbridge Wiltshire BA14 6RY at an unknown date
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from South Woodlands Winsley Hill Limpley Stoke Bath BA2 7JN to 11 Lions Orchard Holt Wiltshire BA14 6RY on November 25, 2014
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On October 24, 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 23, 2014 secretary's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 7, 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 7, 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to October 7, 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 10th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 7, 2011 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 8th, July 2011
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 21 Deverill Road Sutton Veny Warminster Wiltshire BA12 7BZ United Kingdom
filed on: 3rd, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 7, 2010 with full list of members
filed on: 3rd, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 18th, June 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on April 8, 2010. Old Address: 21 Deverill Road Trading Estate Sutton Veny Warminster Wiltshire BA12 7BZ
filed on: 8th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 7, 2009 with full list of members
filed on: 17th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 17th, November 2009
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, November 2009
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 23rd, March 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to November 19, 2008
filed on: 19th, November 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 7th, March 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to October 9, 2007
filed on: 9th, October 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to October 9, 2007
filed on: 9th, October 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 11th, August 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 11th, August 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to October 24, 2006
filed on: 24th, October 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to October 24, 2006
filed on: 24th, October 2006
| annual return
|
Free Download
(7 pages)
|
288b |
On October 21, 2005 Secretary resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 21, 2005 Secretary resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2005
| incorporation
|
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2005
| incorporation
|
Free Download
(25 pages)
|