(AA) Micro company accounts made up to 31st August 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 10th July 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th July 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th July 2023
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th July 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 11th July 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 11th July 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2021
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2021
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th March 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th September 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th October 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th September 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 9th August 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th August 2016. New Address: 29 Howes Crescent Bishopdown Salisbury SP1 3FU. Previous address: 72 Cheverell Avenue Salisbury Wiltshire SP1 3HQ England
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On 15th May 2016 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd June 2016. New Address: 72 Cheverell Avenue Salisbury Wiltshire SP1 3HQ. Previous address: 72 Cheverell Avenue Salisbury Wiltshire SP1 3HQ England
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 16th May 2016. New Address: 72 Cheverell Avenue Salisbury Wiltshire SP1 3HQ. Previous address: 118 Chadwick Road Slough Berkshire SL3 7FW
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th September 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 15th March 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th March 2015. New Address: 118 Chadwick Road Slough Berkshire SL3 7FW. Previous address: Flat No 95 Brunel Crescent Swindon SN2 1FE
filed on: 14th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th September 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th September 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st August 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st November 2012 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Brunswick House Corporation Street Swindon SN1 1DP United Kingdom on 20th November 2012
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
(CH01) On 18th September 2012 director's details were changed
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 31st August 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 13 Brunswick Court Corporation Street Swindon SN1 1DP United Kingdom on 8th November 2011
filed on: 8th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st August 2011 with full list of members
filed on: 10th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 74 Wellington Avenue, Edmonton London N9 0RW England on 4th February 2011
filed on: 4th, February 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, August 2010
| incorporation
|
Free Download
(8 pages)
|