(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 11th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-08-13
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 14th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-08-13
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-08-13
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 19th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-08-13
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor Block D North Star House North Star Avenue Swindon Wiltshire SN2 1FA to 3 Newbridge Square New Bridge Square Swindon SN1 1BY on 2020-06-01
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Newbridge Square 3 Newbridge Square Swindon SN1 1BY England to 3 Newbridge Square Swindon SN1 1BY on 2020-06-01
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Newbridge Square New Bridge Square Swindon SN1 1BY England to 3 Newbridge Square 3 Newbridge Square Swindon SN1 1BY on 2020-06-01
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 24th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-13
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-13
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-08-13
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 10th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 16th, September 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-13
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-01-06
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On 2016-01-06 - new secretary appointed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2016-01-06
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-01-06
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 4th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-08-13 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-08-19: 2.00 GBP
capital
|
|
(CH01) On 2012-08-29 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-08-13 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 24th, March 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2013-08-13 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, May 2013
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2012-08-29 secretary's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On 2012-08-29 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 13th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-08-13
filed on: 6th, September 2012
| annual return
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: 2012-01-27
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-12-16
filed on: 16th, December 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2011-12-16
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-08-13 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 18th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-08-13 with full list of members
filed on: 8th, September 2010
| annual return
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2010-05-19
filed on: 19th, May 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from the Granary Crowhill Farm Ravensden Road Wilden Bedford MK44 2QS on 2010-05-19
filed on: 19th, May 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-04-08
filed on: 8th, April 2010
| officers
|
Free Download
(4 pages)
|
(363a) Annual return made up to 2009-09-04
filed on: 4th, September 2009
| annual return
|
Free Download
(5 pages)
|
(288a) On 2009-06-19 Secretary appointed
filed on: 19th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009-06-16 Appointment terminated secretary
filed on: 16th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 16th, June 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/08/2008 to 31/12/2008
filed on: 7th, October 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-10-07
filed on: 7th, October 2008
| annual return
|
Free Download
(5 pages)
|
(288a) On 2008-10-07 Director and secretary appointed
filed on: 7th, October 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/10/2008 from 9 gery court eaton socon st. Neots cambridgeshire PE19 8TA united kingdom
filed on: 7th, October 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-10-07 Director appointed
filed on: 7th, October 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2008-08-13
filed on: 13th, August 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 27/06/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 27th, June 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-06-27 Appointment terminated director
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-06-27 Appointment terminated secretary
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, August 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 15th, August 2007
| incorporation
|
Free Download
(13 pages)
|