(CS01) Confirmation statement with no updates March 13, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 13, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 11, 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 13, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 13, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 13, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 103 Basepoint Rivermead Drive Swindon SN5 7EX. Change occurred on December 6, 2016. Company's previous address: 29 Bath Road Old Town Swindon Wiltshire SN1 4AS.
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 27, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2014
| mortgage
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 2, 2014: 100.00 GBP
filed on: 1st, September 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, July 2014
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 30th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, November 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 26, 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 26, 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2010
filed on: 26th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 2nd, September 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to April 16, 2009 - Annual return with full member list
filed on: 16th, April 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 16/04/2009 from unit 8 wroughton business park swindon wiltshire SN4 9BH
filed on: 16th, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/04/2009 from chapel house westmead drive swindon wiltshire SN5 7UN
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
(288a) On March 27, 2008 Director appointed
filed on: 27th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On March 27, 2008 Director and secretary appointed
filed on: 27th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On March 25, 2008 Appointment terminated director
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 25, 2008 Appointment terminated secretary
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2008
| incorporation
|
Free Download
(17 pages)
|