GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-09-02
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-06-22
filed on: 22nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-11
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-06-11
filed on: 11th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 5th, June 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Units 7 & 8 Chuurch Farm Bath Road Shaw Melksham SN12 8EF England to Units 7 & 8 Church Farm Bath Road Shaw Melksham SN12 8EF on 2020-04-21
filed on: 21st, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Hampton Park West Melksham SN12 6LH England to Units 7 & 8 Church Farm Bath Road Shaw Melksham SN12 8EF on 2020-04-21
filed on: 21st, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-06
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2019-12-19
filed on: 20th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 15th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-15
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019-04-01 director's details were changed
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-05
filed on: 17th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Park Road Bowerhill Melksham SN12 6WQ England to 21 Hampton Park West Melksham SN12 6LH on 2019-01-17
filed on: 17th, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-01-05 director's details were changed
filed on: 17th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-12-21
filed on: 31st, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-12-21
filed on: 31st, December 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018-12-21 director's details were changed
filed on: 22nd, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-20
filed on: 22nd, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-20
filed on: 22nd, December 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-09-17
filed on: 17th, September 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Registered office address changed from 12 Park Road Bowerhill Melksham SN12 6WQ England to 12 Park Road Bowerhill Melksham SN12 6WQ on 2018-09-14
filed on: 14th, September 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-14
filed on: 14th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Hornchurch Road Bowerhill Melksham SN12 6WS England to 12 Park Road Bowerhill Melksham SN12 6WQ on 2018-09-14
filed on: 14th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 49 Hornchurch Road Hornchurch Road Bowerhill Melksham Wiltshire SN12 6WS United Kingdom to 12 Park Road Bowerhill Melksham SN12 6WQ on 2018-09-14
filed on: 14th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Park Road Bowerhill Melksham SN12 6WQ England to 12 Hornchurch Road Bowerhill Melksham SN12 6WS on 2018-09-14
filed on: 14th, September 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-09-14 director's details were changed
filed on: 14th, September 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, April 2018
|
incorporation |
Free Download
(10 pages)
|