AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 096897440006 satisfaction in full.
filed on: 26th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096897440005 satisfaction in full.
filed on: 26th, September 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 1st July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 096897440001 satisfaction in full.
filed on: 8th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096897440002 satisfaction in full.
filed on: 8th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096897440004 satisfaction in full.
filed on: 8th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096897440003 satisfaction in full.
filed on: 8th, February 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st July 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 096897440006, created on Friday 21st February 2020
filed on: 24th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096897440005, created on Friday 21st February 2020
filed on: 24th, February 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 1st July 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address The Hollies Kings Road Market Lavington Devizes Wiltshire. Change occurred on Thursday 16th August 2018. Company's previous address: The Hollies Kings Road Market Lavington Devizes Wiltshire SN10 4PZ England.
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 16th August 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th August 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Hollies Kings Road Market Lavington Devizes Wiltshire SN10 4PZ. Change occurred on Thursday 16th August 2018. Company's previous address: The Hollies Kings Road Market Lavington Wiltshire SN10 4PZ England.
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 15th August 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th August 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th August 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th August 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th August 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st July 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Hollies Kings Road Market Lavington Wiltshire SN10 4PZ. Change occurred on Friday 23rd March 2018. Company's previous address: Amberley Cottage 26 High Street Great Cheverell Devizes Wiltshire SN10 5th England.
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 4th December 2017 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096897440003, created on Wednesday 31st January 2018
filed on: 31st, January 2018
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 096897440004, created on Wednesday 31st January 2018
filed on: 31st, January 2018
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 096897440002, created on Tuesday 7th November 2017
filed on: 17th, November 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096897440001, created on Tuesday 7th November 2017
filed on: 17th, November 2017
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st July 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st May 2016, originally was Sunday 31st July 2016.
filed on: 29th, October 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, July 2015
| incorporation
|
Free Download
(31 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 16th July 2015
capital
|
|