(TM01) 11th May 2022 - the day director's appointment was terminated
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2022
filed on: 17th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st March 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 10th June 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 5th, June 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st March 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th March 2019. New Address: Vicarage Court 160 Ermin Street Swindon SN3 4NE. Previous address: C/O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH United Kingdom
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st March 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st March 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th April 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 28th December 2016. New Address: C/O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH. Previous address: Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE England
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On 1st April 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th April 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st April 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th May 2015. New Address: Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE. Previous address: C/O C/O Banks Chartered Accountants Vicarage Court 160 Ermin Street Swindon SN3 4NE
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st March 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 31st March 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th May 2014: 100.00 GBP
capital
|
|
(CH01) On 7th December 2013 director's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th April 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th April 2012: 100.00 GBP
filed on: 16th, May 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th May 2012
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th May 2012
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Devizes Road Swindon SN1 4BH United Kingdom on 15th May 2012
filed on: 15th, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, April 2012
| incorporation
|
|
(TM01) 18th April 2012 - the day director's appointment was terminated
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|