(CS01) Confirmation statement with updates January 7, 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CH01) On February 8, 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 8, 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2023 new director was appointed.
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2023 new director was appointed.
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 7, 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On January 9, 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 9, 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates January 7, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates January 7, 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates January 7, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates January 7, 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates January 7, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, March 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, March 2017
| resolution
|
Free Download
(19 pages)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 15th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 7, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 15, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 13 Hillmead Industrial Estate Swindon Wiltshire SN5 5FZ. Change occurred on September 16, 2015. Company's previous address: Unit 105 Basepoint Business Centre Rivermead Industrial Estate Rivermead Drive Westlea Swindon Wiltshire SN5 7EX.
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067853820001
filed on: 28th, February 2014
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2013
filed on: 10th, January 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 7, 2013 director's details were changed
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2012
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 7, 2011 director's details were changed
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 7, 2011 director's details were changed
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2011
filed on: 17th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on December 13, 2010. Old Address: 7 Bankfoot Close Shaw Swindon SN5 5WZ Uk
filed on: 13th, December 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2010
filed on: 17th, January 2010
| annual return
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 16th, January 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 16th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On January 7, 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 7, 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/01/2010 to 30/09/2009
filed on: 13th, February 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2009
| incorporation
|
Free Download
(13 pages)
|