CS01 |
Confirmation statement with no updates Thursday 4th January 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 29th December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 071153770002, created on Tuesday 30th May 2023
filed on: 14th, June 2023
| mortgage
|
Free Download
(36 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 14th, June 2023
| mortgage
|
Free Download
(1 page)
|
SH01 |
101000.00 GBP is the capital in company's statement on Wednesday 30th June 2021
filed on: 7th, February 2023
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, February 2023
| incorporation
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Thursday 30th June 2022 to Thursday 29th December 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hartham Park Hartham Park Hartham Lane Corsham SN13 0RP England to The Coach House Box House Bath Road Box Wiltshire SN13 8AA on Tuesday 3rd May 2022
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 1st May 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 1st May 2022 secretary's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Coach House, Box House Bath Road Box Corsham Wiltshire SN13 8AA England to Hartham Park Hartham Park Hartham Lane Corsham SN13 0RP on Wednesday 27th April 2022
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hartham Park Corsham Wiltshire SN13 0RP to The Coach House, Box House Bath Road Box Corsham Wiltshire SN13 8AA on Wednesday 27th April 2022
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th January 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 7th April 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 7th April 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 4th January 2016 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 6th January 2016
capital
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Sunday 4th January 2015
filed on: 18th, December 2015
| document replacement
|
Free Download
(22 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Saturday 4th January 2014
filed on: 18th, December 2015
| document replacement
|
Free Download
(22 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 18th December 2014
filed on: 26th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 18th December 2014
filed on: 26th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 18th December 2014
filed on: 26th, November 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 4th January 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(6 pages)
|
AP03 |
On Monday 1st December 2014 - new secretary appointed
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 31st December 2014
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 4th January 2014 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
10009.00 GBP is the capital in company's statement on Thursday 9th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Saturday 1st June 2013
filed on: 9th, August 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 9th, August 2013
| resolution
|
Free Download
(19 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 4th January 2013 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 7 Cheddar Close Nailsea Bristol North Somerset BS48 4YA United Kingdom
filed on: 30th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 4th January 2012 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Thursday 30th June 2011. Originally it was Monday 31st January 2011
filed on: 28th, January 2011
| accounts
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 25th, January 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 25th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 4th January 2011 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, April 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2010
| incorporation
|
Free Download
(23 pages)
|