(CS01) Confirmation statement with no updates Wed, 7th Feb 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 28th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Feb 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 13th Mar 2023 new director was appointed.
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 10th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 15th Mar 2022 - the day director's appointment was terminated
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 10th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Feb 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 21st Feb 2020. New Address: The Old Coach House Park Lane Corsham SN13 0HN. Previous address: C/O Cesson Accounting Services 7 High Street Chipping Sodbury Bristol BS37 6BA England
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Fri, 14th Feb 2020 - the day director's appointment was terminated
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Feb 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On Sat, 1st Jul 2017 new director was appointed.
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 30th Jun 2017 - the day director's appointment was terminated
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 7th Feb 2016, no shareholders list
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 10th Nov 2015. New Address: C/O Cesson Accounting Services 7 High Street Chipping Sodbury Bristol BS37 6BA. Previous address: Suite 9 Corum One Corum Office Park,, Crown Way Warmley Bristol BS30 8FJ
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 29th Apr 2015 new director was appointed.
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 21st, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 7th Feb 2015, no shareholders list
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed fiag LTDcertificate issued on 10/04/14
filed on: 10th, April 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, April 2014
| change of name
|
Free Download
(2 pages)
|
(AP02) New member appointment on Fri, 7th Feb 2014.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2014
| incorporation
|
Free Download
(17 pages)
|