(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Fri, 14th Oct 2022
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Feb 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 14th Oct 2022
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 14th Oct 2022
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Feb 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Fri, 15th Feb 2019
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 15th Feb 2019
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 15th Feb 2019
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) On Thu, 14th Feb 2019 new director was appointed.
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Feb 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Jan 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 26th Jan 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Jan 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Jan 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Jan 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Jan 2016
filed on: 20th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Jan 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Sat, 25th Jan 2014
filed on: 16th, October 2014
| document replacement
|
Free Download
(16 pages)
|
(AP01) On Sat, 1st Jun 2013 new director was appointed.
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Sun, 30th Jun 2013: 10.00 GBP
filed on: 3rd, September 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Jan 2014
filed on: 23rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 23rd Feb 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Jan 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from , 12 Cosford Close, Wroughton, Swindon, SN4 0TQ, United Kingdom on Mon, 15th Oct 2012 to 9 Calstock Road Swindon SN25 2BG
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Jan 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from , 10 Honeysuckle Gardens, Andover, Hampshire, SP10 3DD, United Kingdom on Sat, 31st Dec 2011 to 9 Calstock Road Swindon SN25 2BG
filed on: 31st, December 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 1st Dec 2010 director's details were changed
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Jan 2011
filed on: 3rd, February 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On Wed, 1st Dec 2010 secretary's details were changed
filed on: 2nd, February 2011
| officers
|
Free Download
(1 page)
|
(CH03) On Wed, 1st Dec 2010 secretary's details were changed
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 2nd Feb 2011
filed on: 2nd, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from , 16 Honeysuckle Gardens, Andover, Hampshire, SP10 3DD, United Kingdom on Sun, 23rd Jan 2011 to 9 Calstock Road Swindon SN25 2BG
filed on: 23rd, January 2011
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 23rd, January 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2010
| incorporation
|
Free Download
(22 pages)
|