AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, July 2023
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2023/06/16
filed on: 5th, July 2023
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 5th, July 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/05/25
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079493180015, created on 2022/11/30
filed on: 7th, December 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 079493180014, created on 2022/11/30
filed on: 6th, December 2022
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 18th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 079493180011 satisfaction in full.
filed on: 18th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 18th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 079493180006 satisfaction in full.
filed on: 18th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079493180013, created on 2022/11/04
filed on: 4th, November 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 079493180011, created on 2022/11/04
filed on: 4th, November 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 079493180012, created on 2022/11/04
filed on: 4th, November 2022
| mortgage
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 25th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/05/25
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079493180010, created on 2022/05/19
filed on: 23rd, May 2022
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2022/02/14
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 17th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/14
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 7th, December 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2019/09/18 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Pew Hill Cottages Pew Hill Chippenham Wiltshire SN15 1DN England on 2020/02/28 to 150 Sheldon Road Chippenham Wiltshire SN14 0BZ
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/09/18
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/14
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 079493180009, created on 2019/02/15
filed on: 21st, February 2019
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2019/02/14
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/14
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/14
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017/02/01 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Pew Hill Cottages Pew Hill Chippenham Wiltshire SN15 1DN England on 2017/05/10 to 8 Pew Hill Cottages Pew Hill Chippenham Wiltshire SN15 1DN
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Clark Avenue Porte Marsh Industrial Estate Calne Wiltshire SN11 9rd England on 2016/10/25 to Pew Hill Cottages Pew Hill Chippenham Wiltshire SN15 1DN
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 21st, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/14
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 22nd, October 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 079493180008, created on 2015/07/09
filed on: 10th, July 2015
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Charge 079493180005 satisfaction in full.
filed on: 20th, June 2015
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Kennel Lodge Bowood Calne Wiltshire SN11 9PG on 2015/03/09 to 1 Clark Avenue Porte Marsh Industrial Estate Calne Wiltshire SN11 9RD
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/14
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 26th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/14
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/17
capital
|
|
MR01 |
Registration of charge 079493180007
filed on: 4th, February 2014
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 079493180006
filed on: 3rd, December 2013
| mortgage
|
Free Download
(19 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 18th, November 2013
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 079493180005
filed on: 18th, September 2013
| mortgage
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/14
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079493180004
filed on: 13th, April 2013
| mortgage
|
Free Download
(18 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, March 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 15th, March 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, March 2013
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2012
| incorporation
|
Free Download
(36 pages)
|