AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th May 2023. New Address: Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon SN5 6NX. Previous address: Easton Manor Easton Royal Pewsey SN9 5LZ England
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 14th, January 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 14th, January 2022
| other
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 070803560001 in full
filed on: 8th, December 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 19th, May 2021
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 19th, May 2021
| accounts
|
Free Download
(48 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 19th, May 2021
| other
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 26th, April 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 26th, April 2021
| other
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 23rd September 2020 to 31st March 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 23rd September 2019
filed on: 8th, April 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 31st March 2020 to 23rd September 2019
filed on: 24th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070803560001, created on 12th February 2020
filed on: 14th, February 2020
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 18th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 26th September 2019. New Address: Easton Manor Easton Royal Pewsey SN9 5LZ. Previous address: 5 Robin Hood Lane Sutton Surrey SM1 2SW
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 23rd September 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd September 2019
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd September 2019
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd September 2019
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
23rd September 2019 - the day secretary's appointment was terminated
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
23rd September 2019 - the day director's appointment was terminated
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd September 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 18th November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 10th, August 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th August 2016
filed on: 10th, August 2016
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, August 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th November 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th December 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th November 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th November 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th December 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th November 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Castle House 39 Nork Way Banstead Surrey SM7 1PB England on 18th September 2012
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th November 2011 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th November 2010 with full list of members
filed on: 25th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th November 2010 to 31st March 2010
filed on: 10th, March 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 11th February 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|