CH03 |
On Fri, 22nd Mar 2024 secretary's details were changed
filed on: 22nd, March 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Dec 2023
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, July 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Jul 2023 new director was appointed.
filed on: 18th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Jun 2023 director's details were changed
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 27th Jan 2023. New Address: Unit 2 Rockhaven Business Centre Commerce Close West Wilts Trading Estate Westbury BA13 4FZ. Previous address: C/O Coombs Property Group Unit 2 Rockhaven Business Centre Commerce Close Westbury United Kingdom
filed on: 27th, January 2023
|
address |
Free Download
(1 page)
|
CH03 |
On Fri, 27th Jan 2023 secretary's details were changed
filed on: 27th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 4th Jan 2023 - the day director's appointment was terminated
filed on: 4th, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Dec 2022
filed on: 30th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Wed, 31st Aug 2022 - the day director's appointment was terminated
filed on: 3rd, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, April 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Dec 2021
filed on: 4th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 7th Sep 2021. New Address: C/O Coombs Property Group Unit 2 Rockhaven Business Centre Commerce Close Westbury. Previous address: C/O Coombs Property Group Headquarters Road West Wilts Trading Estate Westbury Wiltshire BA13 4JR England
filed on: 7th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Dec 2020
filed on: 29th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 12th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Dec 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, June 2019
|
accounts |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 18th Jun 2019
filed on: 20th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 20th Mar 2019. New Address: C/O Coombs Property Group Headquarters Road West Wilts Trading Estate Westbury Wiltshire BA13 4JR. Previous address: Falcon Park Offices Headquarters Road West Wilts Trading Estate Westbury Wiltshire United Kingdom
filed on: 20th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Dec 2018
filed on: 2nd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 15th, May 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Tue, 15th May 2018 new director was appointed.
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 15th May 2018 new director was appointed.
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 2nd Feb 2018 - the day director's appointment was terminated
filed on: 2nd, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 26th Jan 2018 - the day director's appointment was terminated
filed on: 1st, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Dec 2017
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Mon, 13th Nov 2017 new director was appointed.
filed on: 13th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 12th, October 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 30th Aug 2017. New Address: Falcon Park Offices Headquarters Road West Wilts Trading Estate Westbury Wiltshire. Previous address: 87 Frome Road Trowbridge Wiltshire BA14 0DR
filed on: 30th, August 2017
|
address |
Free Download
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 29th, August 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 4th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 20th, August 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Dec 2015, no shareholders list
filed on: 6th, December 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Wed, 13th May 2015 - the day director's appointment was terminated
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2014
|
incorporation |
Free Download
(32 pages)
|