AA |
Micro company accounts made up to 31st January 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 19th December 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th December 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Inmead Edington Westbury Wiltshire BA13 4QR on 19th December 2017 to 24 Warminster Road Westbury Wiltshire BA13 3PE
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th January 2016: 2.00 GBP
capital
|
|
CH01 |
On 2nd November 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd November 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 4th November 2015 secretary's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Pear Tree Cottage, 33, the Street, Chirton Devizes Wiltshire SN10 3QS on 2nd November 2015 to 15 Inmead Edington Westbury Wiltshire BA13 4QR
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th March 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2014
filed on: 16th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th February 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(11 pages)
|
CH03 |
On 25th August 2012 secretary's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 25th August 2012 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2012
filed on: 16th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 23rd, September 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 4th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2010
filed on: 23rd, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 25th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 22nd January 2009 with complete member list
filed on: 22nd, January 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 22nd December 2008 with complete member list
filed on: 22nd, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2008
filed on: 22nd, December 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2007
filed on: 10th, December 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2007
filed on: 10th, December 2007
| accounts
|
Free Download
(8 pages)
|
287 |
Registered office changed on 04/06/07 from: 3 ernle cottages puddles lane coate near devizes wiltshire SN10 3LE
filed on: 4th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/06/07 from: 3 ernle cottages puddles lane coate near devizes wiltshire SN10 3LE
filed on: 4th, June 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 20th February 2007 with complete member list
filed on: 20th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 20th February 2007 with complete member list
filed on: 20th, February 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On 13th December 2006 New director appointed
filed on: 13th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 13th December 2006 New director appointed
filed on: 13th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 10th February 2006 New secretary appointed
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On 10th February 2006 Secretary resigned
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On 10th February 2006 Secretary resigned
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On 10th February 2006 New secretary appointed
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On 7th February 2006 New secretary appointed;new director appointed
filed on: 7th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 7th February 2006 New secretary appointed;new director appointed
filed on: 7th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 23rd January 2006 New secretary appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/01/06 from: 3 ernle cottages coate nr devizes wiltshire SN10 3LE
filed on: 23rd, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/01/06 from: 3 ernle cottages coate nr devizes wiltshire SN10 3LE
filed on: 23rd, January 2006
| address
|
Free Download
(1 page)
|
288a |
On 23rd January 2006 New secretary appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 18th January 2006 Director resigned
filed on: 18th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On 18th January 2006 Director resigned
filed on: 18th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On 18th January 2006 Secretary resigned
filed on: 18th, January 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 18th, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 18th, January 2006
| address
|
Free Download
(1 page)
|
288b |
On 18th January 2006 Secretary resigned
filed on: 18th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, January 2006
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 13th, January 2006
| incorporation
|
Free Download
(6 pages)
|