(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 11th, June 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 90 Cassini Drive Cassini Drive Swindon SN25 2JY England on Fri, 27th Jan 2023 to 34 Caraway Drive Swindon SN2 2RF
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 14th Jun 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 18th Mar 2021
filed on: 26th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 26th, March 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Jul 2019 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jul 2019 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 Daisy Close Swindon SN2 2QU on Thu, 1st Oct 2020 to 90 Cassini Drive Cassini Drive Swindon SN25 2JY
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Mar 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Mar 2018
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Mar 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 10th Apr 2015 new director was appointed.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Mar 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 15th Jan 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 30th Jun 2014 new director was appointed.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(SH19) Capital declared on Wed, 21st May 2014: 100.00 GBP
filed on: 21st, May 2014
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by directors
filed on: 14th, May 2014
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 14th, May 2014
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency statement dated 03/05/14
filed on: 14th, May 2014
| insolvency
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Mar 2014
filed on: 10th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 9th Apr 2014. Old Address: 10 Rigel Close Swindon SN25 2LH United Kingdom
filed on: 9th, April 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2013
| incorporation
|
Free Download
(7 pages)
|