(CS01) Confirmation statement with no updates Fri, 20th Oct 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 24th Oct 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 24th Oct 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) On Wed, 22nd Jun 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd Jun 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 6th Jan 2022. New Address: Unit 2266 Dunbeath Road Elgin Industrial Estate Swindon SN2 8EA. Previous address: Unit 10 Athena Avenue Elgin Industrial Estate Swindon SN2 8EJ England
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 20th Oct 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 17th May 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 11th Jun 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 30th Dec 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Tue, 18th May 2021
filed on: 29th, May 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Oct 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st Oct 2020 to Wed, 30th Sep 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Fri, 28th Feb 2020. New Address: Unit 10 Athena Avenue Elgin Industrial Estate Swindon SN2 8EJ. Previous address: Unit E2 Chelworth Industrial Estate Braydon Lane Cricklade Wiltshire SN6 6HE United Kingdom
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 28th Feb 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Oct 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Tue, 10th Jul 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 10th Jul 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 10th Jul 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 10th Jul 2018: 100.00 GBP
filed on: 10th, July 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On Tue, 28th Nov 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Oct 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2016
| incorporation
|
Free Download
|