AD01 |
Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2023-08-24
filed on: 24th, August 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-04-21
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-04-21
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-04-08
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-04-08
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-04-08 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 23rd, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-22
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 2nd, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-22
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 20th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-22
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 6th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-07-22
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-07-24
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-24
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-12 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-12 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2017-05-18
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-22
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 1st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-07-22 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 15th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-07-22 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 39 Market Place Chippenham Wiltshire SN15 3HT United Kingdom on 2014-07-04
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 7th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-07-22 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-07-24: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 29th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-07-22 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-07-16
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 12th, April 2012
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2012-03-12
filed on: 12th, March 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 118 St. Ediths Marsh Bromham Chippenham SN15 2DE England on 2012-03-09
filed on: 9th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-07-22 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 22nd, July 2010
| incorporation
|
|