AA |
Dormant company accounts made up to March 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 13, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 13, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 13, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 13, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On September 25, 2019 new director was appointed.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 25, 2019
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 13, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 8, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 13, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On November 18, 2016 new director was appointed.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 18, 2016
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On November 18, 2016 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 7, 2016: 4.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 7th, April 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, April 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, April 2015
| resolution
|
Free Download
|
AP01 |
On April 13, 2015 new director was appointed.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 13, 2015: 4.00 GBP
filed on: 14th, April 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 30, 2015 new director was appointed.
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 30, 2015: 3.00 GBP
filed on: 30th, March 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 20, 2015: 2.00 GBP
filed on: 25th, March 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 75 High Street Purton Swindon Wiltshire SN5 4AD. Change occurred on March 25, 2015. Company's previous address: Cove House Farm Swan Lane Leigh Swindon Wiltshire SN6 6RD.
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 18, 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 18, 2015
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On March 18, 2015 new director was appointed.
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 18, 2015 new director was appointed.
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, February 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 5, 2014 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 17, 2013. Old Address: New Hall Market Place Melksham Wiltshire SN12 6EX United Kingdom
filed on: 17th, December 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2012
| incorporation
|
Free Download
(20 pages)
|