(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 6, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2023 to April 30, 2023
filed on: 8th, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 6, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 6, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 6, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 8, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control September 8, 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 8, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 8, 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 12, 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 8, 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 8, 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 8, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on August 31, 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 8, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit B Westmead Industrial Estate Westmead Drive Swindon Wiltshire SN5 7YT. Change occurred on May 26, 2016. Company's previous address: Unit 53 Pembroke Centre Cheney Manor Estate Swindon Wiltshire SN2 2PQ.
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On April 24, 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 24, 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 26, 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit O Westmead Industrial Estate Westmead Drive Swindon Wiltshire SN5 7YT. Change occurred on May 26, 2016. Company's previous address: Unit B Westmead Industrial Estate Westmead Drive Swindon Wiltshire SN5 7YT United Kingdom.
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On May 26, 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 26, 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 24, 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 26, 2016 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 8, 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 14, 2015: 102.00 GBP
capital
|
|
(CH01) On December 18, 2014 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 8, 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 12, 2013 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On November 26, 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 3, 2013 director's details were changed
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 8, 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 9, 2013: 102.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 8, 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On July 24, 2012 director's details were changed
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On February 24, 2012 director's details were changed
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 8, 2011
filed on: 23rd, September 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 31, 2011 director's details were changed
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On August 31, 2011 director's details were changed
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 31, 2011: 102.00 GBP
filed on: 14th, September 2011
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from September 30, 2011 to May 31, 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 14, 2011
filed on: 14th, September 2011
| officers
|
Free Download
(1 page)
|
(CH01) On August 31, 2011 director's details were changed
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 20, 2011. Old Address: 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
(AP01) On June 17, 2011 new director was appointed.
filed on: 17th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On June 17, 2011 new director was appointed.
filed on: 17th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, September 2010
| incorporation
|
Free Download
(44 pages)
|