(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 15th, February 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, December 2021
| dissolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 1st June 2021
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 14th July 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 5th October 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 5th October 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Bergman Close Swindon Wiltshire SN25 4XQ to 103 Pavenhill Purton Swindon SN5 4DB on Wednesday 7th October 2020
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 27th May 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 20th May 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 11 Tennyson Street Swindon Wiltshire SN1 5DT to 20 Bergman Close Swindon Wiltshire SN25 4XQ on Thursday 21st March 2019
filed on: 21st, March 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th July 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 14th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, November 2016
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, November 2016
| incorporation
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Thursday 14th July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 19th November 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 19th November 2015.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, September 2015
| resolution
|
Free Download
|
(AP01) New director appointment on Monday 10th August 2015.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th August 2015.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from 503 Cricklade Road Swindon SN2 1AQ England to 503 Cricklade Road Swindon SN2 1AQ at an unknown date
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 14th July 2015, no shareholders list
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 26th June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 20th March 2015 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
|
(AP01) New director appointment on Monday 2nd February 2015.
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st October 2014
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 26th August 2014.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 26th July 2014, no shareholders list
filed on: 28th, August 2014
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, July 2013
| incorporation
|
|