(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 22, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 22, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 22, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Palomino Place Swindon SN5 5EG England to Hibberds Yard Business Park Caen View Unit 7 Swindon SN5 8WQ on April 20, 2021
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 30, 2020 to March 31, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 10, 2020
filed on: 10th, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 22, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 55 Brunel Crescent Swindon SN2 1FD United Kingdom to 6 Palomino Place Swindon SN5 5EG on April 29, 2020
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 29, 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 29, 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 3, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 3, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 3, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 4, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 1, 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 9, 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Maxwell Street Swindon SN1 5DR to 55 Brunel Crescent Swindon SN2 1FD on January 20, 2016
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 9, 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 79 Argyle Street Swindon Wiltshire SN2 8AS England to 6 Maxwell Street Swindon SN1 5DR on October 29, 2014
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On October 29, 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2014
| incorporation
|
Free Download
(14 pages)
|