(CS01) Confirmation statement with updates 2024/01/16
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 1st, December 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 31 Goddard Avenue Swindon SN1 4HR England on 2023/07/07 to The Workshed London Street Swindon SN1 5DG
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/06/15 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/06/15
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2023/06/15
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/06/15
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/06/15 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/01/16
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/01/08
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 24 North Street Swindon SN1 3JX England on 2022/03/08 to 31 Goddard Avenue Swindon SN1 4HR
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/08
filed on: 23rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Suite L Market House Business Centre, 2 Marlborough Road Swindon Wiltshire SN3 1QY England on 2021/04/20 to 24 North Street Swindon SN1 3JX
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/04/14
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/04/14
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/01/08
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/01/08
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020/01/01
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 1st, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/01/08
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On 2018/03/28 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/03/28 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/08/19 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/08
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2017/05/03 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/17
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2016/09/27.
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/01/19.
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/09/27.
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP02) New person appointed on 2016/09/27 to the position of a member
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/17
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Nexus Business Centre 6 Darby Close Swindon SN2 2PN on 2016/02/29 to Suite L Market House Business Centre, 2 Marlborough Road Swindon Wiltshire SN3 1QY
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/02/09 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 21st, September 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015/03/01 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2014/12/31
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/17
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/01/29
capital
|
|
(NEWINC) Company registration
filed on: 17th, January 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/17
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|