(CH01) On Tuesday 30th January 2024 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 20th June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to 2 Old Bath Road Newbury Berkshire RG14 1QL on Thursday 13th August 2020
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 20th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th June 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 27th June 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th June 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 27th October 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on Thursday 27th October 2016
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 27th October 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 20th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 31st March 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 31st March 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 20th June 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on Friday 21st June 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 20th June 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 15th May 2012 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 15th May 2012 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 9th May 2012 from 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH United Kingdom
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, June 2011
| incorporation
|
Free Download
(19 pages)
|