(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 31st, December 2023
| accounts
|
Free Download
(15 pages)
|
(CH01) On 2023-02-09 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-02-09 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Jubilee Court, All Saints Road Burton-on-Trent DE14 3LT. Change occurred on 2023-02-09. Company's previous address: 4 Florence Drive Derby DE1 2UB England.
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2022-02-15 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Florence Drive Derby DE1 2UB. Change occurred on 2022-02-20. Company's previous address: 367 Kettleworks 126 Pope Street Birmingham B1 3DW United Kingdom.
filed on: 20th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 31st, January 2022
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-04-06
filed on: 6th, April 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 15th, February 2021
| accounts
|
Free Download
(15 pages)
|
(CH01) On 2020-12-01 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 367 Kettleworks 126 Pope Street Birmingham B1 3DW. Change occurred on 2021-02-02. Company's previous address: 12, Rowan Court 17, Seacole Crescent Swindon SN1 4GQ England.
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 367 Kettleworks 126 Pope Street Birmingham B1 3DW. Change occurred on 2021-02-02. Company's previous address: 367 Kettleworks 126 Pope Street Birmingham B1 3DW United Kingdom.
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 12, Rowan Court 17, Seacole Crescent Swindon SN1 4GQ. Change occurred on 2020-03-02. Company's previous address: 12, Rowan Court 12, Rowan Court 17, Seacole Crescent Swindon SN1 4GQ England.
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 12, Rowan Court 12, Rowan Court 17, Seacole Crescent Swindon SN1 4GQ. Change occurred on 2019-11-04. Company's previous address: Flat 1, Braydon House High Street Royal Wootton Bassett Swindon Wiltshire SN4 7AQ England.
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-07-16
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-08
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 19th, June 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address Flat 1, Braydon House High Street Royal Wootton Bassett Swindon Wiltshire SN4 7AQ. Change occurred on 2019-06-15. Company's previous address: 14 Merton Court 54 Christchurch Road Bournemouth BH1 3PF England.
filed on: 15th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-06-15 director's details were changed
filed on: 15th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 Merton Court 54 Christchurch Road Bournemouth BH1 3PF. Change occurred on 2019-04-02. Company's previous address: 20 Boydell Close Shaw Swindon SN5 5QT England.
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on 2018-10-01
filed on: 7th, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-06-29 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-06-29 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Boydell Close Shaw Swindon SN5 5QT. Change occurred on 2018-07-05. Company's previous address: 204 Eastbury Way Swindon SN25 2FP United Kingdom.
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 23rd, December 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 204 Eastbury Way Swindon SN25 2FP. Change occurred on 2017-12-22. Company's previous address: 24 Gosse Court Marlborough Park Swindon Wiltshire SN3 1FG.
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 2016-03-31
filed on: 12th, June 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 2016-03-31
filed on: 11th, September 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-03
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-03-04: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-07
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 28th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-19
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-20: 2.00 GBP
capital
|
|
(CH01) On 2014-01-11 director's details were changed
filed on: 11th, January 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-12-01: 2.00 GBP
filed on: 1st, December 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 21st, November 2013
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2013-04-09
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-04-08 director's details were changed
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2013-04-08) of a secretary
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2013-04-08
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-31
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 45 Florey Court Swindon SN1 4GX United Kingdom on 2013-03-31
filed on: 31st, March 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2013-03-03 to 2013-03-31
filed on: 13th, February 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-03-03
filed on: 24th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2012-03-31 to 2012-03-03
filed on: 4th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-04
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, March 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|