(CS01) Confirmation statement with updates 2023-08-13
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2022-10-19: 7.00 GBP
filed on: 15th, November 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 15th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-08-13
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020-09-22
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-09-22
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-08-13
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 13th, December 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2021-06-30
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-06-30
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-31
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-09-22
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-09-22
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 16th, September 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address Suite E6, Gemini House Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ. Change occurred on 2020-09-07. Company's previous address: Suite E6 Gemini House Groundwell Industrial Estate Swindon Wiltshire SN25 5AJ.
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 1st, July 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2019-12-31
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-31
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 3rd, July 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2018-01-05
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-12-31
filed on: 13th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018-08-06 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-08-06
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 24th, July 2018
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2018-01-05: 2.00 GBP
filed on: 25th, January 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-01-05
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-01-05: 6.00 GBP
filed on: 25th, January 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-12-31
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 3rd, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-12-31
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-31
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2016-01-01 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-01-01 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite E6 Gemini House Groundwell Industrial Estate Swindon Wiltshire SN25 5AJ. Change occurred on 2016-01-11. Company's previous address: Suite G01B Park House Church Place Swindon Wiltshire SN1 5ED.
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, June 2015
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 15th, May 2015
| resolution
|
Free Download
|
(SH01) Statement of Capital on 2015-04-27: 2.00 GBP
filed on: 15th, May 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-31
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-28: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-31
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-24: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 29th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-11
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2012-01-31 (was 2012-03-31).
filed on: 8th, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-11
filed on: 10th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Bradley Close Kintbury Hungerford RG179UJ United Kingdom on 2011-10-03
filed on: 3rd, October 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, May 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 11th, January 2011
| incorporation
|
Free Download
(20 pages)
|