CS01 |
Confirmation statement with no updates 2024-01-30
filed on: 12th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 23rd, October 2023
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2023-02-12 director's details were changed
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-30
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 22nd, December 2022
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2022-09-08
filed on: 13th, September 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On 2022-09-12 - new secretary appointed
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Nestmoove 2 Beaufort West London Road Bath BA1 6QB England to 21 Wenhill Heights Wenhill Heights Calne SN11 0JZ on 2022-09-13
filed on: 13th, September 2022
|
address |
Free Download
(1 page)
|
AP04 |
On 2022-08-01 - new secretary appointed
filed on: 8th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to C/O Nestmoove 2 Beaufort West London Road Bath BA1 6QB on 2022-08-08
filed on: 8th, August 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-08-01
filed on: 8th, August 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from G/Floor, Clays End Barn Newton St. Loe Bath BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 2022-03-22
filed on: 22nd, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-30
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 31st, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-30
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 31st, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-30
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-30
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 29th, January 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-10-02
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-06-08
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-01-30
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 st. Catherines Close Calne SN11 8XE England to G/Floor, Clays End Barn Newton St. Loe Bath BA2 9DE on 2018-02-08
filed on: 8th, February 2018
|
address |
Free Download
(1 page)
|
AP04 |
On 2018-02-08 - new secretary appointed
filed on: 8th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-23
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-12-08
filed on: 11th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 5, 121 the Pippin Calne Wiltshire SN11 8JQ England to 4 st. Catherines Close Calne SN11 8XE on 2017-10-30
filed on: 30th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, January 2017
|
incorporation |
Free Download
(11 pages)
|