AA01 |
Current accounting period shortened to Sunday 31st March 2024, originally was Tuesday 30th April 2024.
filed on: 4th, March 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd October 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 27th October 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 27th October 2022
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA to Unit 6 Redman Business Centre Redman Road Calne Wiltshire SN11 9RA on Thursday 7th April 2022
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd October 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd October 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd October 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 23rd October 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 30th October 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd October 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 27th April 2016
filed on: 27th, April 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 6th April 2016
filed on: 6th, April 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 23rd October 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 087447130002, created on Thursday 4th June 2015
filed on: 20th, June 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 087447130001, created on Wednesday 3rd June 2015
filed on: 3rd, June 2015
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to Thursday 23rd October 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Units14- 24 Calne Business Centre Harris Road Porte Marsh Industrial Estate Calne Wiltshire SN11 9PT United Kingdom to The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA on Wednesday 30th July 2014
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 30th April 2014, originally was Friday 31st October 2014.
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, October 2013
| incorporation
|
Free Download
(25 pages)
|