(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Feb 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 14th May 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th May 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
(MR05) All of the property or undertaking has been released from charge 083302970003
filed on: 12th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 083302970009, created on Mon, 10th Jun 2019
filed on: 12th, June 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 083302970008, created on Mon, 10th Jun 2019
filed on: 12th, June 2019
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 083302970007, created on Mon, 10th Jun 2019
filed on: 12th, June 2019
| mortgage
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 15th Feb 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 083302970006, created on Wed, 7th Nov 2018
filed on: 7th, November 2018
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 083302970005, created on Wed, 7th Nov 2018
filed on: 7th, November 2018
| mortgage
|
Free Download
(28 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 23rd Feb 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Feb 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 083302970002, created on Fri, 21st Jul 2017
filed on: 25th, July 2017
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 083302970004, created on Thu, 20th Jul 2017
filed on: 25th, July 2017
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 083302970003, created on Thu, 20th Jul 2017
filed on: 25th, July 2017
| mortgage
|
Free Download
(16 pages)
|
(CH01) On Sat, 1st Jul 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Jun 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Feb 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Feb 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Dec 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 083302970001, created on Thu, 15th Sep 2016
filed on: 16th, September 2016
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Dec 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 11th Jan 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 74 Bath Road Swindon SN1 4AY on Fri, 8th Jan 2016 to Unit 18 Whitehill Ind Estate Wootton Bassett Swindon Wiltshire SN4 7DB
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Dec 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Dec 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 3rd Jan 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2012
| incorporation
|
Free Download
(39 pages)
|