(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 16th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 29th December 2022 director's details were changed
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 29th December 2022
filed on: 29th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 18th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th June 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 5 Crowood House Gipsy Lane Swindon SN2 8YY. Change occurred on Wednesday 29th January 2020. Company's previous address: 260 Ferndale Road Swindon Wilts SN2 1HB England.
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 260 Ferndale Road Swindon Wilts SN2 1HB. Change occurred on Thursday 13th June 2019. Company's previous address: Office 7 the Shaftesbury Centre Percy Street Swindon Wilts SN2 2AZ United Kingdom.
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Office 7 the Shaftesbury Centre Percy Street Swindon Wilts SN2 2AZ. Change occurred on Friday 18th January 2019. Company's previous address: Office 17a the Shaftesbury Centre Percy Street Swindon Wilts SN2 2AZ England.
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th June 2018
filed on: 16th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 16th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th June 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 17a the Shaftesbury Centre Percy Street Swindon Wilts SN2 2AZ. Change occurred on Friday 18th March 2016. Company's previous address: 67 Beech Avenue Swindon Wiltshire SN2 1JZ.
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th June 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 11th December 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st March 2015, originally was Tuesday 30th June 2015.
filed on: 17th, June 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|