AD01 |
Registered office address changed from Canal View, 9 New Buildings Seend Cleeve Melksham SN12 6QD England to Castle Hill Insolvency Limited 1 Battle Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6RY on Wednesday 13th March 2024
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, May 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st December 2022 to Friday 31st March 2023
filed on: 22nd, May 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st September 2020
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 17th October 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 13th September 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Stables Church Road Great Cheverell Devizes SN10 5YA England to Canal View, 9 New Buildings Seend Cleeve Melksham SN12 6QD on Monday 16th September 2019
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
SH01 |
5000.00 GBP is the capital in company's statement on Sunday 1st July 2018
filed on: 18th, July 2019
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Sunday 1st July 2018
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st July 2018.
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Thursday 18th October 2018 secretary's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 18th October 2018 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 3rd June 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, August 2018
| resolution
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, August 2018
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Harefield Hall 171 Bath Road Willsbridge Bristol BS30 9DD to The Stables Church Road Great Cheverell Devizes SN10 5YA on Wednesday 27th June 2018
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 3rd May 2018.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, July 2017
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 4th July 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 26th January 2016 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 26th January 2016 secretary's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 5th November 2015 with full list of members
filed on: 21st, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 19th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 5th November 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Wednesday 5th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Friday 4th July 2014 secretary's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 4th July 2014 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 5th November 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Friday 15th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 5th November 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 22nd December 2011 director's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 5th November 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 5th July 2011 from 9 Bank Road Kingswood Bristol BS15 8LS
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 18th April 2011
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 5th November 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 10th, August 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Monday 30th November 2009 to Thursday 31st December 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 5th November 2009 with full list of members
filed on: 10th, November 2009
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 29th October 2009 from Unit 4 Bridge Road Kingswood Bristol BS15 4FW
filed on: 29th, October 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, December 2008
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 5th, November 2008
| incorporation
|
Free Download
(21 pages)
|