(CS01) Confirmation statement with no updates July 8, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 8, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 28, 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On January 28, 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On January 28, 2022 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On January 28, 2022 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 20th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 8, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 12th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 8, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 4 South Bank Wootton Rivers Marlborough SN8 4NW. Change occurred on October 4, 2019. Company's previous address: Hermes House Fire Fly Avenue Swindon SN2 2GA England.
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 8, 2019
filed on: 15th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control June 27, 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 27, 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 27, 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 8, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 27, 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 8, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 10, 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 8, 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 27, 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Hermes House Fire Fly Avenue Swindon SN2 2GA. Change occurred on October 27, 2016. Company's previous address: Hermes House Fire Fly Avenue Swindon SN2 2GA England.
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On October 27, 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Hermes House Fire Fly Avenue Swindon SN2 2GA. Change occurred on October 27, 2016. Company's previous address: Hermes House Fire Fly Avenue Swindon SN2 2GA England.
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On October 27, 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Hermes House Fire Fly Avenue Swindon SN2 2GA. Change occurred on October 27, 2016. Company's previous address: Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE.
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On October 27, 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Hermes House Fire Fly Avenue Swindon SN2 2GA. Change occurred on October 27, 2016. Company's previous address: Hermes House Fire Fly Avenue Swindon SN2 2GA England.
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Hermes House Fire Fly Avenue Swindon SN2 2GA. Change occurred on October 27, 2016. Company's previous address: Hermes House Fire Fly Avenue Swindon SN2 2GA England.
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 8, 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2014
| incorporation
|
|