(AA) Micro company accounts made up to 30th June 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th June 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th June 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th June 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 7 Kingsdown Orchard Hyde Road Swindon SN2 7RR England on 28th July 2020 to Unit 4 Napier Close Napier Close Hawksworth Trading Estate Swindon SN2 1TY
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 15th June 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th July 2018
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th June 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Reeves & Co Argyle Commercial Centre Argyle Street Swindon SN2 8AR England on 19th July 2018 to 7 Kingsdown Orchard Hyde Road Swindon SN2 7RR
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st October 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 35 Celsus Grove Okus Swindon Wiltshire SN1 4GE on 18th March 2016 to Reeves & Co Argyle Commercial Centre Argyle Street Swindon SN2 8AR
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd July 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th June 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2013
filed on: 22nd, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 13th June 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th June 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2009
filed on: 29th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2008
filed on: 26th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 29th August 2008 with complete member list
filed on: 29th, August 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 29th, August 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/01/08 from: 67 south view avenue swindon wiltshire SN3 1DZ
filed on: 23rd, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/01/08 from: 67 south view avenue swindon wiltshire SN3 1DZ
filed on: 23rd, January 2008
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on 26th July 2007. Value of each share 1 £, total number of shares: 4.
filed on: 16th, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on 26th July 2007. Value of each share 1 £, total number of shares: 4.
filed on: 16th, August 2007
| capital
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, June 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 13th, June 2007
| incorporation
|
Free Download
(6 pages)
|