CS01 |
Confirmation statement with updates 2025-02-11
filed on: 24th, February 2025
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2024-03-31
filed on: 11th, November 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2024-02-11
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2024-02-10 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-02-17
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-02-17
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2024-02-10
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024-02-10 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 23rd, November 2023
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 2023-11-02
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-02-11
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-02-11
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023-02-01
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-02-01
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 24th, November 2022
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 2022-08-17
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-17
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089318780001, created on 2022-03-01
filed on: 1st, March 2022
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 2022-02-11
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, February 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 10th, February 2022
| resolution
|
Free Download
(1 page)
|
CH01 |
On 2022-02-04 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-04 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-04 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-04 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 25th, November 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN England to Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN on 2021-10-28
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU to Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN on 2021-10-20
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-07-30
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-02-17
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 21st, December 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-05
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-07-31
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-26
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, August 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-08
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 16th, November 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-09
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 15th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017-03-10
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-09-01
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-03-10 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014-03-10 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-03-10 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-03-25: 101.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 4 Challeymead Business Park Melksham Wiltshire SN12 8BU United Kingdom to Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU on 2015-03-12
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, March 2014
| incorporation
|
Free Download
(31 pages)
|