(PSC08) Notification of a person with significant control statement
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Feb 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 12th Aug 2020
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 9th Jul 2020
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Apr 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Apr 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Apr 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Tue, 18th Aug 2020 - the day director's appointment was terminated
filed on: 3rd, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 5th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) On Tue, 18th Aug 2020 new director was appointed.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 12th Aug 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Thu, 9th Jul 2020
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 9th Jul 2020 - the day secretary's appointment was terminated
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 9th Jul 2020. New Address: 15 Windsor Road Swindon SN3 1JP. Previous address: 29 Bath Road Old Town Swindon SN1 4AS England
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 9th Jul 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 9th Jul 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Jul 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Apr 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Tue, 15th Jan 2019 - the day director's appointment was terminated
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Apr 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Apr 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 28th Apr 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 15th Mar 2016 new director was appointed.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 1st Mar 2016
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 15th Mar 2016 new director was appointed.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 15th Mar 2016. New Address: 29 Bath Road Old Town Swindon SN1 4AS. Previous address: Station Yard Station Road Shrivenham Wiltshire SN6 8JL
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Mon, 30th Nov 2015 - the day director's appointment was terminated
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 17th Jun 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 17th Jun 2015: 4.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on Tue, 17th Jun 2014: 4.00 GBP
capital
|
|