Accounts. Accounts type total exemption full. |
2023-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-28 |
View Report |
Officers. Officer name: Mark Wilson. Termination date: 2022-11-30. |
2022-12-11 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-16 |
View Report |
Officers. Officer name: Mr Simon Anthony Glidden Henderson. Change date: 2021-06-15. |
2021-06-16 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-24 |
View Report |
Address. Old address: Unit 9 Golf Course Lane Dean Hill Park, West Dean Salisbury Wiltshire SP5 1EY England. New address: Unit 9, Mills Business Centre Mills Way Amesbury Salisbury SP4 7AU. Change date: 2020-06-24. |
2020-06-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-22 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-06-21 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-06 |
View Report |
Persons with significant control. Psc name: Simon Henderson. Notification date: 2016-04-06. |
2017-07-06 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-27 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-09-21 |
View Report |
Gazette. Gazette notice compulsory. |
2016-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-09-19 |
View Report |
Address. Old address: South Newton Trading Estate Warminster Road South Newton Salisbury Wiltshire SP2 0QW. Change date: 2016-07-11. New address: Unit 9 Golf Course Lane Dean Hill Park, West Dean Salisbury Wiltshire SP5 1EY. |
2016-07-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-18 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-03-31 |
View Report |
Officers. Officer name: Zabrina Branch. |
2013-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-24 |
View Report |
Officers. Officer name: Mr Mark Wilson. |
2013-04-09 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-26 |
View Report |
Officers. Officer name: Ian Porter. |
2013-03-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-25 |
View Report |
Address. Old address: 39 Coldharbour Lane Salisbury Wiltshire SP2 7BY. Change date: 2012-07-25. |
2012-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-08 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-16 |
View Report |
Officers. Officer name: Simon Anthony Glidden Henderson. Change date: 2010-06-22. |
2010-07-16 |
View Report |
Address. Description: Registered office changed on 24/08/2009 from broughton house rookery lane broughton nr stockbridge hampshire SO20 8AY. |
2009-08-24 |
View Report |
Officers. Description: Director appointed zabrina branch. |
2009-08-24 |
View Report |
Officers. Description: Director appointed ian porter. |
2009-08-24 |
View Report |
Incorporation. Incorporation company. |
2009-06-22 |
View Report |