AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 23rd, February 2024
|
accounts |
Free Download
(3 pages)
|
AP03 |
On 2024/02/01, company appointed a new person to the position of a secretary
filed on: 1st, February 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 43 Hillier Road Devizes SN10 2FB England on 2024/02/01 to 63 Cheap Street Newbury RG14 5DH
filed on: 1st, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/18
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Taymore 14 Orchard Close Devizes Wiltshire SN10 5JU United Kingdom on 2023/07/24 to 43 Hillier Road Devizes SN10 2FB
filed on: 24th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 17th, February 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/18
filed on: 6th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/05/23
filed on: 25th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 25th, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/18
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/06/01.
filed on: 2nd, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/01.
filed on: 2nd, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/06/01
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 22nd, March 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2020/10/23
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/23.
filed on: 5th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/18
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 13th, March 2020
|
accounts |
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/18
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/10/11
filed on: 2nd, August 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 45 Hillier Road Hillier Road Devizes SN10 2FB England on 2018/12/29 to Taymore 14 Orchard Close Devizes Wiltshire SN10 5JU
filed on: 29th, December 2018
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2019/06/30, originally was 2019/07/31.
filed on: 29th, December 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/10/11
filed on: 11th, October 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 28th, September 2018
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 28th, September 2018
|
incorporation |
Free Download
(19 pages)
|
AD01 |
Change of registered address from 27 st. Johns Street Devizes Wiltshire SN10 1BN on 2018/09/27 to 45 Hillier Road Hillier Road Devizes SN10 2FB
filed on: 27th, September 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/25.
filed on: 26th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/25.
filed on: 26th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 25th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/18
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 14th, May 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2017/07/31 from 2017/04/30
filed on: 3rd, November 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/04/30
filed on: 26th, October 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/18
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 16th, January 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/18
filed on: 27th, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2016/04/06
filed on: 6th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 6th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/07/18
filed on: 17th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 11th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/07/18
filed on: 7th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 20th, February 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2013/07/18
filed on: 5th, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/07/31
filed on: 22nd, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return up to 2012/07/18
filed on: 8th, August 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/07/31
filed on: 25th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return up to 2011/07/18
filed on: 10th, August 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/07/31
filed on: 21st, April 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return up to 2010/07/18
filed on: 19th, August 2010
|
annual return |
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2010/08/10 from 1 Georges Square Bath Street Bristol BS1 6BA
filed on: 10th, August 2010
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/07/31
filed on: 22nd, July 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2009/12/17 director's details were changed
filed on: 9th, January 2010
|
officers |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/08/11 with complete member list
filed on: 11th, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/07/31
filed on: 30th, April 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/07/22 with complete member list
filed on: 22nd, July 2008
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 2nd, July 2007
|
incorporation |
Free Download
(29 pages)
|
NEWINC |
Company registration
filed on: 2nd, July 2007
|
incorporation |
Free Download
(29 pages)
|