(PSC04) Change to a person with significant control March 1, 2024
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 1, 2024
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 1, 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 1, 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 3, 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 15, 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 15, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 3 Manor Hill Farm Purton Swindon SN5 4EG. Change occurred on April 25, 2022. Company's previous address: 74 Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX England.
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 15, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On April 21, 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 21, 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 21, 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 21, 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 15, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 15, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 74 Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX. Change occurred on November 6, 2018. Company's previous address: 7a Kingsdown Orchard Offices Hyde Road Swindon SN2 7RR England.
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 15, 2018
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 15, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 15, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 7a Kingsdown Orchard Offices Hyde Road Swindon SN2 7RR. Change occurred on August 16, 2016. Company's previous address: 21 Chives Way Woodhall Park Swindon Wiltshire SN2 2SZ.
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 22, 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2013
| incorporation
|
|