(AA01) Previous accounting period shortened to 2023/11/08
filed on: 15th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/11/21
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 9th, October 2023
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, May 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 27th, May 2023
| incorporation
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/05/17.
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/05/16
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/04/21 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/11/21
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 24th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/11/21
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 23rd, October 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2021/06/18
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/21
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2020/01/31 from 2019/10/31
filed on: 6th, October 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/03/02
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/11/21
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 3 Hopewell House Whitehill Lane Royal Wootton Bassett Swindon SN4 7DB England on 2019/10/17 to 5 Merlewood Bracknell RG12 9PA
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 10th, July 2019
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2019/03/01
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/05/01
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2019/03/02.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/01/29 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/18
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 30th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/01/18
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/01/18.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hermes House Fire Fly Avenue Swindon SN2 2GA England on 2017/11/13 to 3 Hopewell House Whitehill Lane Royal Wootton Bassett Swindon SN4 7DB
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/09/30
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 4th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2016/10/27 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE on 2016/10/27 to Hermes House Fire Fly Avenue Swindon SN2 2GA
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/10/27 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/09/30
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 19th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/30
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 160 Ermin Street Swindon Wiltshire SN3 4NE on 2015/11/05 to Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 33 Skewbridge Close Royal Wootton Bassett Swindon Wiltshire SN4 7DW England on 2015/07/24 to 160 Ermin Street Swindon Wiltshire SN3 4NE
filed on: 24th, July 2015
| address
|
Free Download
(2 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on 2015/06/09
filed on: 21st, July 2015
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 21st, July 2015
| resolution
|
Free Download
|
(AP01) New director appointment on 2015/03/21.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, October 2014
| incorporation
|
Free Download
(7 pages)
|