(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023-06-30
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: 2022-07-29
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-30
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 9th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-06-30
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-04-09
filed on: 10th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-03-01
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2020-06-30
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076945210001, created on 2020-06-26
filed on: 6th, July 2020
| mortgage
|
Free Download
(19 pages)
|
(SH19) Statement of Capital on 2019-12-02: 1.00 GBP
filed on: 2nd, December 2019
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 20th, November 2019
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 01/11/19
filed on: 20th, November 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 20th, November 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-06-10: 101.00 GBP
filed on: 15th, November 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On 2019-08-29 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-08-28
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2018-10-23
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-06-30
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 10th, May 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Regus House Windmill Hill Swindon SN5 6QR England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 2019-02-25
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-11-30
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Regus House Whitehill Way Swindon SN5 6QR England to Regus House Windmill Hill Swindon SN5 6QR on 2018-11-09
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2018-07-31 to 2018-12-31
filed on: 25th, October 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-10-23
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-10-23
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-10-23
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Priam House Fire Fly Avenue Swindon SN2 2EH England to Regus House Whitehill Way Swindon SN5 6QR on 2018-10-25
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-10-23
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-06-30
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2017-07-31
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-09-28
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-09-28
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-28
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-09-28
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-09-28
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017-09-28
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-06-30
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-07-31
filed on: 9th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-06-30
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2015-10-01 director's details were changed
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Priam House Fire Fly Avenue Swindon SN2 2EH on 2015-09-23
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-06-30 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-07-31
filed on: 13th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-07-31
filed on: 17th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-07-31 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-04: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-07-31
filed on: 12th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-07-05 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-07-31
filed on: 19th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-07-05 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-07-11 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH United Kingdom on 2012-05-08
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, July 2011
| incorporation
|
Free Download
(18 pages)
|