(CS01) Confirmation statement with no updates 2024-01-22
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2023-02-04
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087252460004, created on 2022-11-10
filed on: 15th, November 2022
| mortgage
|
Free Download
(31 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022-02-04
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021-01-04
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30a Westmead Industrial Estate Westmead Swindon SN5 7YT England to Unit N Westmead Industrial Estate Swindon Wiltshire SN5 7YT on 2021-10-20
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 24th, August 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Bowman House Bowman Court Whitehill Lane Royal Wootton Bassett Wiltshire SN4 7DB England to 30a Westmead Industrial Estate Westmead Swindon SN5 7YT on 2021-03-08
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-04
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087252460003, created on 2021-01-22
filed on: 26th, January 2021
| mortgage
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: 2020-10-12
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 24th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-12-06
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-12-06
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 21st, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-12-05
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 6th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017-12-14
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2017-08-10
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 087252460002, created on 2017-06-22
filed on: 22nd, June 2017
| mortgage
|
Free Download
(31 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, February 2017
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-14
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2016-05-01
filed on: 25th, May 2016
| officers
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Howards Accountants Newport House Newport Road Stafford Staffordshire ST16 1DA to Bowman House Bowman Court Whitehill Lane Royal Wootton Bassett Wiltshire SN4 7DB on 2016-05-16
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 2nd, February 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087252460001, created on 2015-12-18
filed on: 18th, December 2015
| mortgage
|
Free Download
(31 pages)
|
(AR01) Annual return made up to 2015-12-14 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-12-15: 50000.00 GBP
capital
|
|
(SH01) Statement of Capital on 2015-10-12: 50000.00 GBP
filed on: 18th, November 2015
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, November 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, November 2015
| resolution
|
Free Download
|
(AP01) New director was appointed on 2015-10-12
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-10-01 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 16th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-10-01 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2014-10-31 to 2014-12-31
filed on: 7th, November 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, October 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|