CS01 |
Confirmation statement with no updates 2023/09/30
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/30
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/30
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/12/01
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/12/01 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/08/21
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/08/21
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/12/01
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/01 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/09/30
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 14E Enterprise Centre Lysander Road Bowerhill Melksham SN12 6SP England on 2020/06/02 to 6B Prince Maurice House Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 17th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/30
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 13th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/30
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 225 Victory Cottage Great Chalfield Melksham Wiltshire SN12 8NL on 2018/06/01 to Unit 14 Lysander Road Bowerhill Melksham SN12 6SP
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 14 Lysander Road Bowerhill Melksham SN12 6SP England on 2018/06/01 to Unit 14E Enterprise Centre Lysander Road Bowerhill Melksham SN12 6SP
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 25th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/30
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/06/01 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 17th, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/09/30
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 28th, June 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2016/05/10.
filed on: 20th, May 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/30
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Newhouse Farm Broughton Gifford Melksham Wiltshire SN12 8NZ on 2015/09/21 to 225 Victory Cottage Great Chalfield Melksham Wiltshire SN12 8NL
filed on: 21st, September 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 24th, June 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 15 Newland Lincoln Lincolnshire LN1 1XG on 2015/06/19 to Newhouse Farm Broughton Gifford Melksham Wiltshire SN12 8NZ
filed on: 19th, June 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/30
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 16th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/30
filed on: 23rd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2013/10/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 14th, June 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/30
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2011/11/24
filed on: 30th, December 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, September 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|