(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 14, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 14, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 14, 2021
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 14, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 1, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 1, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 24, 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 Penny Lane Pewsham Chippenham Wiltshire SN15 3SS. Change occurred on July 24, 2019. Company's previous address: 8 Queens Close Sutton Benger Chippenham Wiltshire SN15 4SB United Kingdom.
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 24, 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 22, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 18, 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 22, 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 9, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 8 Queens Close Sutton Benger Chippenham Wiltshire SN15 4SB. Change occurred on July 10, 2017. Company's previous address: 11 Queens Close Sutton Benger Chippenham Wiltshire SN15 4SB United Kingdom.
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 9, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 10, 2017 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Queens Close Sutton Benger Chippenham Wiltshire SN15 4SB. Change occurred on June 27, 2017. Company's previous address: 38-42 Newport Street Swindon Wiltshire SN1 3DR England.
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 31, 2017 to March 31, 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 38-42 Newport Street Swindon Wiltshire SN1 3DR. Change occurred on March 28, 2017. Company's previous address: Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom.
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 9, 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 14, 2015 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 10, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|