(AA) Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Feb 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Feb 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Feb 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 31a Charnham Street Hungerford Berkshire RG17 0EJ England on Wed, 20th Nov 2019 to 31a Charnham Street Hungerford Berkshire RG17 0EJ
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Feb 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 7th Feb 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Feb 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Feb 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Maple Suite 10 - 12 High Street Hungerford Berkshire RG17 0DN England on Wed, 22nd Nov 2017 to 31a Charnham Street Hungerford Berkshire RG17 0EJ
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Hermes House Fire Fly Avenue Swindon SN2 2GA England on Wed, 24th May 2017 to Maple Suite 10 - 12 High Street Hungerford Berkshire RG17 0DN
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 19th Feb 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On Thu, 27th Oct 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 27th Oct 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE on Thu, 27th Oct 2016 to Hermes House Fire Fly Avenue Swindon SN2 2GA
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Feb 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 31st Dec 2014
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 17th Mar 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2014
| incorporation
|
Free Download
(26 pages)
|