(CH01) On Thursday 18th January 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 10th November 2023.
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 17th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 17th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Unit 3 Edington Station Yard Edington Westbury Wiltshire BA13 4NT. Change occurred on Thursday 4th June 2020. Company's previous address: The Old Mill Yard Melbourne Street Bratton Westbury BA13 4RJ England.
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 17th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address The Old Mill Yard Melbourne Street Bratton Westbury BA13 4RJ. Change occurred on Tuesday 31st July 2018. Company's previous address: Hermes House Fire Fly Avenue Swindon SN2 2GA England.
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 1st February 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2018. Originally it was Wednesday 31st January 2018
filed on: 12th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th January 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 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 SN3 4NE United Kingdom.
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 18th January 2016
filed on: 11th, February 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 25th January 2016.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 25th January 2016.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, January 2016
| incorporation
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 18th January 2016
capital
|
|
(TM01) Director's appointment was terminated on Monday 18th January 2016
filed on: 18th, January 2016
| officers
|
Free Download
|