AD01 |
Address change date: Tue, 28th Nov 2023. New Address: 48 High St High Street Sutton Benger Chippenham SN15 4RF. Previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd Feb 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 14th Oct 2022. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Sutton House 48 High Street Sutton Benger Chippenham SN15 4RF England
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Feb 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 5th Jul 2021. New Address: Sutton House 48 High Street Sutton Benger Chippenham SN15 4RF. Previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Feb 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 10th Dec 2020. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 20th Feb 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 8th Jan 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Oct 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 8th Jan 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Feb 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 8th Jan 2018: 2.00 GBP
filed on: 20th, February 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, February 2018
| resolution
|
Free Download
(17 pages)
|
AD01 |
Address change date: Fri, 26th Jan 2018. New Address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Previous address: Sutton House 48 High St Sutton Benger Chippenham Wilts SN15 4RF United Kingdom
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Feb 2016 with full list of members
filed on: 11th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 8th May 2016. New Address: Sutton House 48 High St Sutton Benger Chippenham Wilts SN15 4RF. Previous address: 2 High Street Nether Wallop Stockbridge Hampshire SO20 8EZ England
filed on: 8th, May 2016
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 26th Feb 2015. New Address: 2 High Street Nether Wallop Stockbridge Hampshire SO20 8EZ. Previous address: 30 Cherry Tree Court 196 Leigh Road Hants SO50 9SN
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 22nd Feb 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 26th Feb 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Sat, 22nd Feb 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Mar 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Feb 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Sep 2011 director's details were changed
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Sep 2012 with full list of members
filed on: 24th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 24th Sep 2012. Old Address: 6 Hungerford St Cheltenham GL50 4HN England
filed on: 24th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2011
| incorporation
|
Free Download
(7 pages)
|