(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 5, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control May 20, 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 5, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 20, 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 5, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 5, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 30, 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 30, 2020 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 5, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2020
filed on: 4th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 5, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 5, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 13, 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 13, 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR. Change occurred on May 19, 2017. Company's previous address: 65 st. Mary Street Chippenham SN15 3JF.
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 5, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 5, 2015
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 10, 2016: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 5, 2014
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on March 19, 2014. Old Address: 65 St Mary Street Chippenham Wiltshire SN15 3JF England
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On March 18, 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On March 18, 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 5, 2013
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 10, 2014. Old Address: 65 St Mary Street Chippenham Wiltshire SN15 3JF
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 26, 2013. Old Address: 27 Old Gloucester Street London WC1N 3AX England
filed on: 26th, November 2013
| address
|
Free Download
(2 pages)
|
(CH01) On September 17, 2013 director's details were changed
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2012
| incorporation
|
Free Download
(29 pages)
|