CS01 |
Confirmation statement with no updates February 18, 2024
filed on: 4th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2023
filed on: 22nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, June 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Laura Place Laura Place Bath Banes BA2 4BL England to 120 Winsley Bradford-on-Avon BA15 2LE on April 20, 2022
filed on: 20th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 18, 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, August 2021
|
accounts |
Free Download
(3 pages)
|
CH03 |
On June 10, 2021 secretary's details were changed
filed on: 11th, June 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On June 10, 2021 director's details were changed
filed on: 11th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 10, 2021
filed on: 11th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 1, the Mill House 57 Greenland Mills Bradford-on-Avon Wiltshire BA15 1BL England to 10 Laura Place Laura Place Bath Banes BA2 4BL on June 11, 2021
filed on: 11th, June 2021
|
address |
Free Download
(1 page)
|
CH01 |
On June 10, 2021 director's details were changed
filed on: 11th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2021
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 4th, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 18, 2017
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Wessex House Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU to Flat 1, the Mill House 57 Greenland Mills Bradford-on-Avon Wiltshire BA15 1BL on February 24, 2017
filed on: 24th, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On February 23, 2017 director's details were changed
filed on: 24th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 18, 2016 with full list of members
filed on: 26th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, July 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from February 28, 2015 to March 31, 2015
filed on: 7th, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 18, 2015 with full list of members
filed on: 16th, March 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 Challeymead Business Park Melksham Wiltshire SN12 8BU England to Wessex House Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU on March 11, 2015
filed on: 11th, March 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2014
|
incorporation |
Free Download
(33 pages)
|