AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 25, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 5th, July 2022
| resolution
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 17, 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Noyes Close Chippenham Wiltshire SN14 0TP England to The White Building 33 Kings Road Reading RG1 3AR on June 28, 2022
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 17, 2022
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 17, 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 17, 2022 new director was appointed.
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 12, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2022
filed on: 4th, January 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 3, 2021: 110.00 GBP
filed on: 12th, March 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 12, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control March 11, 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 11, 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 5, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 4, 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 4, 2021
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 26, 2020 new director was appointed.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX England to 7 Noyes Close Chippenham Wiltshire SN14 0TP on March 12, 2020
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 5, 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 5, 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 5, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 8, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 8, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control November 8, 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 3, 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 8, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Avonbridge House Bath Road Chippenham Wiltshire SN15 2BB to The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on March 7, 2016
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 31, 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 31, 2014 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU to Avonbridge House Bath Road Chippenham Wiltshire SN15 2BB on October 30, 2014
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 12th, August 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, August 2014
| resolution
|
Free Download
(41 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 31, 2013 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 31, 2012 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 1, 2012 director's details were changed
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2012 director's details were changed
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 31, 2011 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 20, 2012. Old Address: 4 Fairford Gardens Worcester Park Surrey KT4 7BQ
filed on: 20th, January 2012
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 1, 2011: 100.00 GBP
filed on: 6th, July 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, December 2010
| incorporation
|
Free Download
(18 pages)
|