CS01 |
Confirmation statement with no updates 12th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 15th June 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th June 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 83 Sheep Street Devizes Wiltshire SN10 1DJ United Kingdom on 15th June 2022 to 22 High Street Warminster Wiltshire BA12 0NA
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 12th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 29th March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 95B West Street Warminster Wiltshire BA12 8JZ United Kingdom on 29th March 2018 to 83 Sheep Street Devizes Wiltshire SN10 1DJ
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 29th March 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th September 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 36 Gatehouse Chitterne Warminster Wiltshire BA12 0LG on 15th September 2017 to 95B West Street Warminster Wiltshire BA12 8JZ
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 4th September 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th September 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th September 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th September 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd September 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th September 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th September 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th September 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th September 2012
filed on: 21st, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 33 Cheapside, Codford Warminster Wilts BA12 0PQ on 13th April 2012
filed on: 13th, April 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 13th April 2012 director's details were changed
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th September 2011
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 12th September 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th September 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 2nd, July 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 15th September 2009 with complete member list
filed on: 15th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 23rd, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 21st November 2008 with complete member list
filed on: 21st, November 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Election resolution
filed on: 3rd, October 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 3rd, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 3rd, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 3rd, October 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 3rd, October 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 3rd, October 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 3rd, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 3rd, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 3rd, October 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 3rd, October 2007
| resolution
|
|
88(2)R |
Alloted 1 shares on 12th September 2007. Value of each share 1 £, total number of shares: 2.
filed on: 17th, September 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 12th September 2007. Value of each share 1 £, total number of shares: 2.
filed on: 17th, September 2007
| capital
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, September 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 12th, September 2007
| incorporation
|
Free Download
(15 pages)
|