AA |
Total exemption full accounts data made up to 2023-08-31
filed on: 7th, November 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 28th, November 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Suite 1 the Portway Centre Old Sarum Park, Old Sarum Salisbury Wiltshire SP4 6EB. Change occurred on 2022-04-01. Company's previous address: 18 New Canal Salisbury Wiltshire SP1 2AQ England.
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-04-01 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-04-01 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 10th, January 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2021-10-24 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-24 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-01 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 21st, September 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-18
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-18
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 4th, November 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 19th, January 2018
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-05-30
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 18 New Canal Salisbury Wiltshire SP1 2AQ. Change occurred on 2016-12-08. Company's previous address: 18 New Canal Salisbury Wiltshire SP1 2AQ England.
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-12-08 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 New Canal Salisbury Wiltshire SP1 2AQ. Change occurred on 2016-04-07. Company's previous address: 5 New Street Salisbury Wilts SP1 2PH.
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 15th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-31
filed on: 12th, November 2015
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2015-03-08
filed on: 20th, May 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 24th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-31
filed on: 10th, November 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-11-10: 14.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 3rd, April 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2014-03-14
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-31
filed on: 14th, January 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 11th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-31
filed on: 13th, November 2012
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2012-03-06
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-03-06
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-20
filed on: 20th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-31
filed on: 2nd, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 10th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-31
filed on: 25th, January 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2010-06-04
filed on: 4th, June 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-08-31
filed on: 26th, May 2010
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2010-05-25
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-05-25
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-05-25
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-02-16
filed on: 16th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-02-16
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-02-16
filed on: 16th, February 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-31
filed on: 16th, November 2009
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2008-08-31
filed on: 15th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2008-11-13 - Annual return with full member list
filed on: 13th, November 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2007-08-31
filed on: 13th, May 2008
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/2007 to 31/08/2007
filed on: 13th, May 2008
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-04-22 Appointment terminated secretary
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-04-22 Appointment terminated director
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-04-22 Appointment terminated director
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-04-21 Director appointed
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-04-21 Director appointed
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-04-21 Secretary appointed
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
88(2) |
Alloted 13 shares from 2007-11-01 to 2007-11-01. Value of each share 1 gbp, total number of shares: 14.
filed on: 21st, April 2008
| capital
|
Free Download
(5 pages)
|
363a |
Period up to 2008-04-21 - Annual return with full member list
filed on: 21st, April 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 21/04/2008 from truscon house 11 station road gerrards cross bucks SL9 8ES
filed on: 21st, April 2008
| address
|
Free Download
(1 page)
|
288a |
On 2006-12-04 New secretary appointed;new director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-12-04 New director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-12-04 New secretary appointed;new director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006-12-04 Director resigned
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-12-04 Secretary resigned
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/12/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 4th, December 2006
| address
|
Free Download
(1 page)
|
288a |
On 2006-12-04 New director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006-12-04 Director resigned
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/12/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 4th, December 2006
| address
|
Free Download
(1 page)
|
288b |
On 2006-12-04 Secretary resigned
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, October 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 31st, October 2006
| incorporation
|
Free Download
(14 pages)
|