(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 24th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 23rd, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2022 to Monday 31st January 2022
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 29th January 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Monday 24th January 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 24th January 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 099788450001, created on Monday 24th January 2022
filed on: 10th, February 2022
| mortgage
|
Free Download
(20 pages)
|
(AP01) New director appointment on Monday 24th January 2022.
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 24th, December 2021
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
(SH06) Shares cancellation. Statement of capital on Tuesday 26th October 202150.00 GBP
filed on: 8th, December 2021
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 26th October 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 29th January 2021
filed on: 8th, February 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: 26th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th January 2020
filed on: 7th, February 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: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 2a Silver Street Malmesbury Wiltshire SN16 9BU. Change occurred on Monday 19th November 2018. Company's previous address: Hermes House Fire Fly Avenue Swindon SN2 2GA England.
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 29th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 29th January 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st January 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 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 Vicarage Court Wilts SN3 4NE England.
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Friday 31st March 2017. Originally it was Tuesday 28th February 2017
filed on: 17th, February 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, February 2016
| incorporation
|
Free Download
|