(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 30th September 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 30th September 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 30th September 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th September 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 30th September 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 30th September 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 367B Church Road Frampton Cotterell Bristol BS36 2AQ. Change occurred on Wednesday 25th April 2018. Company's previous address: Hermes House Fire Fly Avenue Swindon SN2 2GA England.
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 30th September 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Wednesday 30th November 2016 (was Friday 31st March 2017).
filed on: 24th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 30th September 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 27th October 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Hermes House Fire Fly Avenue Swindon SN2 2GA. Change occurred on Thursday 27th October 2016. Company's previous address: Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE.
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th September 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 3rd December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 4th November 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 2nd December 2014 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE. Change occurred on Tuesday 15th July 2014. Company's previous address: Mitre House 44-46 Fleet Street London EC4Y 1BN.
filed on: 15th, July 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 15th November 2013
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th November 2013.
filed on: 15th, November 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, November 2013
| incorporation
|
Free Download
(19 pages)
|