CS01 |
Confirmation statement with updates September 29, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control May 5, 2023
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 5, 2023 director's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 5, 2023
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 5, 2023 director's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 66 Islington Trowbridge Wiltshire BA14 8QJ. Change occurred on May 5, 2023. Company's previous address: 24 Warminster Road Westbury Wiltshire BA13 3PE England.
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 29, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 30, 2021
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 22, 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 22, 2022 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 21, 2021
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 21, 2022
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 21, 2022 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Warminster Road Westbury Wiltshire BA13 3PE. Change occurred on July 21, 2022. Company's previous address: 1st Floor 11 Church Street Melksham Wiltshire SN12 6LS.
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 29, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control September 16, 2019
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 15, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 16, 2019
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 16, 2019: 4.00 GBP
filed on: 9th, September 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates September 15, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to September 30, 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on September 30, 2011: 3.00 GBP
filed on: 24th, October 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 15, 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 6, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 23, 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 6, 2014
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On March 6, 2014 new director was appointed.
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 6, 2014
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2013
filed on: 17th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 15, 2012 director's details were changed
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On May 30, 2012 new director was appointed.
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2011
| incorporation
|
Free Download
(34 pages)
|