AA |
Dormant company accounts made up to January 31, 2023
filed on: 16th, October 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS. Change occurred on February 24, 2023. Company's previous address: Unit 1B Unit 1B the Old Brushworks 56 Pickwick Road Corsham SN13 9BX England.
filed on: 24th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 20, 2023
filed on: 1st, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On January 24, 2023 new director was appointed.
filed on: 1st, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 20, 2023
filed on: 20th, January 2023
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 18th, November 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1B Unit 1B the Old Brushworks 56 Pickwick Road Corsham SN13 9BX. Change occurred on September 10, 2022. Company's previous address: Pm Property Services (Wessex) Ltd Ground Floor , Clays End Barn Newton St Loe Bath BA2 9DE England.
filed on: 10th, September 2022
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 10, 2022
filed on: 10th, September 2022
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: September 1, 2022) of a secretary
filed on: 10th, September 2022
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: March 22, 2022) of a secretary
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Pm Property Services (Wessex) Ltd Ground Floor , Clays End Barn Newton St Loe Bath BA2 9DE. Change occurred on March 22, 2022. Company's previous address: Pm Property Management Clays End Barn Newton St Loe Bath Bath BA2 9DE United Kingdom.
filed on: 22nd, March 2022
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 22, 2022
filed on: 22nd, March 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 14, 2022
filed on: 14th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 20, 2022
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: January 19, 2022) of a secretary
filed on: 19th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Pm Property Management Clays End Barn Newton St Loe Bath Bath BA2 9DE. Change occurred on January 4, 2022. Company's previous address: 5 South View Horton Devizes SN10 3NA England.
filed on: 4th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(5 pages)
|
AP01 |
On August 1, 2021 new director was appointed.
filed on: 13th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 8th, February 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2021
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 15, 2021
filed on: 20th, January 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On September 25, 2020 director's details were changed
filed on: 14th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2020
filed on: 1st, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 20, 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 17th, October 2018
|
accounts |
Free Download
(4 pages)
|
AP01 |
On March 20, 2018 new director was appointed.
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 20, 2018 director's details were changed
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2018
filed on: 10th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 20, 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 12th, October 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 20, 2017
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address 5 South View Horton Devizes SN10 3NA. Change occurred on January 20, 2017. Company's previous address: 10 Bovinger Way Thorpe Bay Southend-on-Sea Essex SS1 3SZ.
filed on: 20th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2016
filed on: 20th, October 2016
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, October 2016
|
resolution |
Free Download
(21 pages)
|
AP01 |
On September 21, 2016 new director was appointed.
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 27, 2016
filed on: 31st, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2016
filed on: 5th, February 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 19th, October 2015
|
accounts |
Free Download
(2 pages)
|
AP01 |
On September 15, 2015 new director was appointed.
filed on: 25th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 15, 2015 new director was appointed.
filed on: 25th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 28, 2015 new director was appointed.
filed on: 11th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 3, 2015 director's details were changed
filed on: 6th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2015
filed on: 6th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 6, 2015: 5.00 GBP
|
capital |
|
AD01 |
New registered office address 10 Bovinger Way Thorpe Bay Southend-on-Sea Essex SS1 3SZ. Change occurred on March 4, 2015. Company's previous address: 52 Frome Road Bath BA2 2QB England.
filed on: 4th, March 2015
|
address |
Free Download
(2 pages)
|
AP01 |
On October 21, 2014 new director was appointed.
filed on: 11th, December 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 21, 2014
filed on: 11th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 21, 2014 new director was appointed.
filed on: 11th, December 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 21, 2014
filed on: 11th, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2014
|
incorporation |
Free Download
(8 pages)
|