(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 13th, October 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 16 Dover Street Canterbury CT1 3HD. Change occurred on 2022-10-07. Company's previous address: 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY United Kingdom.
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-09-09
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017-07-04
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 1st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-09-09
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2021-04-18 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-04-18 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-09-09
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020-05-01 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-05-01 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 24th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY. Change occurred on 2020-05-14. Company's previous address: 9 Triton House 15 Swan Close Swindon Wiltshire SN3 4QB England.
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2019-11-01 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-11-01 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Triton House 15 Swan Close Swindon Wiltshire SN3 4QB. Change occurred on 2019-10-22. Company's previous address: 45 Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW United Kingdom.
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 45 Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW. Change occurred on 2019-10-07. Company's previous address: Suite 5 Dorcan Business Centre Faraday Road Swindon Wiltshire SN3 5HQ United Kingdom.
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-09-09
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 26th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018-09-09
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 28th, June 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2017-12-12 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-12-12 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-12-04 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-12-04 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 5 Dorcan Business Centre Faraday Road Swindon Wiltshire SN3 5HQ. Change occurred on 2017-12-04. Company's previous address: 3 Millwater House 1 Melusine Road Swindon Wiltshire SN3 4EP United Kingdom.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-09-09
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 3 Millwater House 1 Melusine Road Swindon Wiltshire SN3 4EP. Change occurred on 2017-08-24. Company's previous address: 12 Brookside Uxbridge UB10 9NF Middlesex UB10 9NF England.
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2016-10-01
filed on: 24th, July 2017
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, July 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 19th, July 2017
| resolution
|
Free Download
|
(PSC01) Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-04-07
filed on: 7th, April 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-03-24
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 6th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-09-09
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 4th, September 2015
| incorporation
|
Free Download
(7 pages)
|