(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 16th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 31 Lansdown Road Swindon SN1 3NE United Kingdom on Thu, 14th Jan 2021 to The Old Fire Station York Terrace Billinghay Lincolnshire LN4 4HL
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Unit 6 Bridgewater Close Hawksworth Trading Estate Swindon Wiltshire SN2 1ED on Wed, 26th Feb 2020 to 31 Lansdown Road Swindon SN1 3NE
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Thu, 31st May 2018 from Mon, 30th Apr 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Apr 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 13th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Apr 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 20th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 12th Jun 2014. Old Address: Unit 7 Ergo Business Park Kelvin Road Greenbridge Swindon SN3 3JW
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Apr 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Apr 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Thu, 16th May 2013
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 16th May 2013
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 16th May 2013 new director was appointed.
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Apr 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Apr 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sat, 1st Jan 2011 secretary's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jan 2011 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 26th May 2010
filed on: 26th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Apr 2010
filed on: 26th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Tue, 23rd Jun 2009 with complete member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Wed, 16th Jul 2008 with complete member list
filed on: 16th, July 2008
| annual return
|
Free Download
(7 pages)
|
(363(287)) Registered office changed on 16/07/08
annual return
|
|
(287) Registered office changed on 03/06/2008 from unit 8 axis industrial estate westmead drive westmead swindon wiltshire SN5 7YS
filed on: 3rd, June 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/04/07 from: 1 the stables, brewery street highworth swindon wiltshire SN6 7AJ
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/04/07 from: 1 the stables, brewery street highworth swindon wiltshire SN6 7AJ
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Wed, 11th Apr 2007. Value of each share 1 £, total number of shares: 100.
filed on: 27th, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Wed, 11th Apr 2007. Value of each share 1 £, total number of shares: 100.
filed on: 27th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Fri, 27th Apr 2007 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 27th Apr 2007 New secretary appointed;new director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 27th Apr 2007 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 27th Apr 2007 New secretary appointed;new director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 12th Apr 2007 Secretary resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 12th Apr 2007 Director resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 12th Apr 2007 Director resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 12th Apr 2007 Secretary resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2007
| incorporation
|
Free Download
(9 pages)
|