AA |
Total exemption full company accounts data drawn up to November 30, 2023
filed on: 26th, February 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2023
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7/8 Avon Reach Chippenham Wiltshire SN15 1EE United Kingdom to 7/8 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on August 3, 2023
filed on: 3rd, August 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor, Absol House, the Old Laundry Ivy Road Chippenham Wiltshire SN15 1SB England to 7/8 Avon Reach Chippenham Wiltshire SN15 1EE on July 27, 2023
filed on: 27th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 24th, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2021
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 24, 2021
filed on: 26th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 24, 2021 director's details were changed
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 16th, February 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2020
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 3, 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 22, 2019
filed on: 22nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 22, 2019 director's details were changed
filed on: 22nd, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 1, 2019 director's details were changed
filed on: 4th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2019
filed on: 4th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from December 2, 2019 to November 30, 2019
filed on: 5th, April 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 2, 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2019 to December 2, 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 23rd, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 3, 2018
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control December 3, 2018
filed on: 3rd, December 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 3, 2018
filed on: 3rd, December 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 st. Aldhelm Road Malmesbury Wiltshire SN16 0DB England to First Floor, Absol House, the Old Laundry Ivy Road Chippenham Wiltshire SN15 1SB on September 24, 2018
filed on: 24th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 1, 2018 director's details were changed
filed on: 10th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 1, 2018 director's details were changed
filed on: 8th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 4, 2018
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 4, 2018
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2017
|
incorporation |
Free Download
(13 pages)
|