(AD01) New registered office address Hermes House Fire Fly Avenue Swindon SN2 2GA. Change occurred on March 15, 2024. Company's previous address: The Old Forge 51 Compton Bassett Calne Wiltshire SN11 8RH England.
filed on: 15th, March 2024
| address
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 3, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 3, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control March 21, 2019
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 21, 2019
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 21, 2019
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 3, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 3, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 3, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) Director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 21, 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 21, 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 21, 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 21, 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 3, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control June 1, 2016
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 1, 2016
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 16th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 3, 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 16, 2015
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 3, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on December 16, 2015
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On December 16, 2015 new director was appointed.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On December 16, 2015 new director was appointed.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2015
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on September 3, 2015: 100.00 GBP
capital
|
|