CS01 |
Confirmation statement with no updates January 16, 2024
filed on: 30th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 7th, June 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2023
filed on: 17th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2020
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2019
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 26th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2018
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 29th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 16, 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 16, 2016 with full list of members
filed on: 19th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 19, 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, October 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Hayward Close Pewsham Chippenham Wiltshire SN15 3FA to 14 Rowe Mead Pewsham Chippenham Wiltshire SN15 3YP on October 19, 2015
filed on: 19th, October 2015
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 16, 2015 with full list of members
filed on: 13th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 13, 2015: 2.00 GBP
|
capital |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, May 2015
|
gazette |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 16, 2014 with full list of members
filed on: 27th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 27, 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 2nd, October 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 2, 2013. Old Address: 74 Rowe Mead Pewsham Chippenham Wiltshire SN15 3YR United Kingdom
filed on: 2nd, October 2013
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, May 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 16, 2013 with full list of members
filed on: 17th, May 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On May 16, 2013 director's details were changed
filed on: 17th, May 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 2, 2013. Old Address: 11 Kerry Close, Derry Hill Calne Wiltshire SN11 9PE
filed on: 2nd, January 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 29th, November 2012
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 16, 2012 with full list of members
filed on: 26th, April 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 25th, April 2012
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2012
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 24, 2011
filed on: 24th, November 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 16, 2011 with full list of members
filed on: 17th, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 30th, October 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 4th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 16, 2010 with full list of members
filed on: 4th, February 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 28th, November 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to April 2, 2009
filed on: 2nd, April 2009
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to October 2, 2008
filed on: 2nd, October 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 9th, September 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 19th, November 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 19th, November 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return made up to February 3, 2007
filed on: 3rd, February 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to February 3, 2007
filed on: 3rd, February 2007
|
annual return |
Free Download
(6 pages)
|
288b |
On January 16, 2006 Secretary resigned
filed on: 16th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On January 16, 2006 Secretary resigned
filed on: 16th, January 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2006
|
incorporation |
Free Download
(17 pages)
|