(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 6, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 6, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 6, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 5 Wharncliffe Street Swindon Wiltshire SN25 2PA England to 21 21 Magdalene Close South Marston Swindon Wiltshire SN3 4FR on December 1, 2020
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 20, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1 Hayes Knoll Purton Stoke Swindon SN5 4JJ England to 5 Wharncliffe Street Swindon Wiltshire SN25 2PA on March 21, 2020
filed on: 21st, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 20, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Dew Pond Close Ridgeway Farm Purton Swindon SN5 4FS England to 1 Hayes Knoll Purton Stoke Swindon SN5 4JJ on May 12, 2019
filed on: 12th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 20, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 20, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 20, 2016 with full list of members
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 12, 2016: 10.00 GBP
capital
|
|
(CH01) On March 29, 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Kingdom Crescent Swindon SN25 2NF to 8 Dew Pond Close Ridgeway Farm Purton Swindon SN5 4FS on March 29, 2016
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(CH03) On March 29, 2016 secretary's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 20, 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 20, 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 7, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 31, 2014. Old Address: 9 Pathfinder Way Oakhurst Swindon Wiltshire SN25 2JT
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 20, 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 18, 2013: 10 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 20, 2012 with full list of members
filed on: 7th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On March 7, 2012 secretary's details were changed
filed on: 7th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 8, 2012. Old Address: 2 Dorney Road Oakhurst Swindon Wiltshire SN25 2AD United Kingdom
filed on: 8th, March 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2011
| incorporation
|
Free Download
(23 pages)
|