(CS01) Confirmation statement with no updates February 11, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 26th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 11, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 11, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On May 24, 2021 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 24, 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 11, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control May 15, 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 15, 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 11, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 11, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 11, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 14, 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 14, 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 11, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 37 Saltash Road Swindon SN2 2EB England to Delta 606 Delta Office Park Welton Road Swindon SN5 7XF on April 7, 2016
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On April 7, 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 5th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 11, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 17 Mayflower Road Swindon SN3 4DQ to 37 Saltash Road Swindon SN2 2EB on September 10, 2015
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 11, 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 60 Limes Avenue Swindon SN2 1QQ England to 17 Mayflower Road Swindon SN3 4DQ on December 1, 2014
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On December 1, 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2014
| incorporation
|
Free Download
(7 pages)
|