(CS01) Confirmation statement with no updates 2024-02-06
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2023-02-28
filed on: 7th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-02-06
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 13 Isis Lake Spine Road South Cerney Cirencester GL7 5LT. Change occurred on 2023-02-06. Company's previous address: 13 Spine Road South Cerney Cirencester GL7 5LT England.
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-02-28
filed on: 24th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-06
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-02-28
filed on: 28th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-06
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-02-28
filed on: 17th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-06
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019-12-18
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-02-28
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-06
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-02-06
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-03-05
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-02-28
filed on: 5th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-02-28
filed on: 9th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 13 Spine Road South Cerney Cirencester GL7 5LT. Change occurred on 2017-10-09. Company's previous address: Hermes House Fire Fly Avenue Swindon SN2 2GA England.
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-06
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Hermes House Fire Fly Avenue Swindon SN2 2GA. Change occurred on 2016-10-27. Company's previous address: Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE.
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-02-28
filed on: 28th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-06
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-02-28
filed on: 21st, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-31
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-03-09 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE. Change occurred on 2015-03-09. Company's previous address: 160 Ermin Street Swindon SN3 4NE.
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 4th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 77 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wiltshire SN6 8TY on 2014-06-24
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-06
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-27: 1.00 GBP
capital
|
|
(CH01) On 2013-05-10 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, February 2013
| incorporation
|
Free Download
(14 pages)
|