TM01 |
7th August 2023 - the day director's appointment was terminated
filed on: 8th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd July 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd March 2023. New Address: 8 Chopping Knife Lane Marlborough Wiltshire SN8 2FA. Previous address: Unit 1 Roundway Hill Business Centre Hopton Road Devizes Wiltshire SN10 2LT
filed on: 3rd, March 2023
|
address |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 8th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2022
filed on: 4th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th May 2022
filed on: 10th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 27th October 2021 director's details were changed
filed on: 27th, October 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On 27th October 2021 secretary's details were changed
filed on: 27th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 22nd, October 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2020
filed on: 25th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 11th, September 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2018
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 3rd, November 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 13th, February 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2016
filed on: 19th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd July 2015 with full list of members
filed on: 31st, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st July 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 1st, April 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
20th August 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd July 2014 with full list of members
filed on: 30th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th July 2014: 1.00 GBP
|
capital |
|
CH03 |
On 1st November 2013 secretary's details were changed
filed on: 30th, July 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 11th, February 2014
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2013
|
gazette |
Free Download
(1 page)
|
CH01 |
On 1st September 2012 director's details were changed
filed on: 5th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd July 2013 with full list of members
filed on: 5th, November 2013
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 3rd July 2012 with full list of members
filed on: 17th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 3rd, April 2012
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 1 Roundway Hill Business Centre Hopton Park Industrial Estate Devizes Wiltshire SN10 2LT on 22nd August 2011
filed on: 22nd, August 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd July 2011 with full list of members
filed on: 22nd, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 18th, March 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd July 2010 with full list of members
filed on: 4th, August 2010
|
annual return |
Free Download
(5 pages)
|
TM01 |
3rd August 2010 - the day director's appointment was terminated
filed on: 3rd, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd August 2010 - the day director's appointment was terminated
filed on: 3rd, August 2010
|
officers |
Free Download
(2 pages)
|
288a |
On 4th August 2009 Director appointed
filed on: 4th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On 4th August 2009 Director and secretary appointed
filed on: 4th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On 4th August 2009 Director appointed
filed on: 4th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On 4th August 2009 Director appointed
filed on: 4th, August 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2010 to 30/06/2010
filed on: 30th, July 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 30/07/2009 from 1 goldcroft yeovil BA21 4DX
filed on: 30th, July 2009
|
address |
Free Download
(1 page)
|
288b |
On 10th July 2009 Appointment terminated director
filed on: 10th, July 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, July 2009
|
incorporation |
Free Download
(15 pages)
|