(CS01) Confirmation statement with updates 2024-02-16
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 4 Templars Way Industrial Estate Royal Wootton Bassett Swindon SN4 7SR. Change occurred on 2023-05-23. Company's previous address: Unit 4 Templars Way Industrial Estate Royal Wotton Bassett Swindon SN4 7SR England.
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-03-31
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2023-03-31: 810.07 GBP
filed on: 2nd, May 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 19th, April 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Unit 4 Templars Way Industrial Estate Royal Wotton Bassett Swindon SN4 7SR. Change occurred on 2023-04-17. Company's previous address: Hillcrest Hinton Parva Swindon Wiltshire SN4 0DH England.
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-16
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 10th, February 2023
| resolution
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2023-01-01
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016-11-01
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-16
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 18th, January 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2016-11-01
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-02-16
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2020-12-15
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 26th, August 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 11th, June 2020
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-03-31: 722696.00 GBP
filed on: 20th, April 2020
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-02-16
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2019-12-18
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-11-29: 698.47 GBP
filed on: 20th, December 2019
| capital
|
Free Download
|
(CH01) On 2019-11-14 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-11-14 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-11-14 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-08-23: 617787.00 GBP
filed on: 4th, November 2019
| capital
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2019-10-03
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 13th, August 2019
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-05-03: 528.63 GBP
filed on: 5th, August 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 1st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-02-16
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) Appointment (date: 2019-02-12) of a secretary
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-11-05
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-06
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Hillcrest Hinton Parva Swindon Wiltshire SN4 0DH. Change occurred on 2018-09-06. Company's previous address: Garsdon House Garsdon Garsdon House Malmesbury Wiltshire SN16 9NJ United Kingdom.
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-08-07
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Garsdon House Garsdon Garsdon House Malmesbury Wiltshire SN16 9NJ. Change occurred on 2018-07-27. Company's previous address: PO Box EC1V 2NX Kemp House 160 City Road Kemp House London London EC1V 2NX England.
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box EC1V 2NX Kemp House 160 City Road Kemp House London London EC1V 2NX. Change occurred on 2018-05-17. Company's previous address: 115 Becklow Road London W12 9HH United Kingdom.
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-02-16
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 31st, March 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2018-02-01
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-02
filed on: 8th, December 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-11-02
filed on: 8th, December 2017
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-11-02: 483.02 GBP
filed on: 16th, November 2017
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-11-02
filed on: 15th, November 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-11-02
filed on: 15th, November 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-02-16
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 17th, January 2017
| resolution
|
Free Download
(31 pages)
|
(SH02) Sub-division of shares on 2016-11-01
filed on: 13th, January 2017
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-11-01: 384.00 GBP
filed on: 13th, January 2017
| capital
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2016-11-01: 432.00 GBP
filed on: 13th, January 2017
| capital
|
Free Download
(8 pages)
|
(AA01) Current accounting period extended from 2017-02-28 to 2017-06-30
filed on: 7th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-11-01
filed on: 7th, January 2017
| officers
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-02-28
filed on: 26th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-16
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-03-08: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 16th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|