(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th October 2023
filed on: 9th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th October 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 1st February 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th October 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 26th October 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th October 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Saturday 18th March 2017
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 26th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st September 2016 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to 27-28 Commercial Road Swindon Wiltshire SN1 5NS on Wednesday 15th November 2017
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 29th October 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: Friday 17th March 2017
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 29th October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on Thursday 27th October 2016
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 27th October 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 27th October 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Monday 5th October 2015
filed on: 17th, November 2015
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097478180001, created on Thursday 29th October 2015
filed on: 9th, November 2015
| mortgage
|
Free Download
(45 pages)
|
(AR01) Annual return made up to Wednesday 28th October 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 29th October 2015
capital
|
|
(AD01) Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE to Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE on Thursday 29th October 2015
filed on: 29th, October 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 29th October 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 29th October 2015
capital
|
|
(AD01) Registered office address changed from C/O Bhg 160 Ermin Street Swindon SN3 4NE England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on Wednesday 28th October 2015
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 5th October 2015.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 5th October 2015.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Station Road Lambourn Hungerford Berkshire RG17 8PH United Kingdom to C/O Bhg 160 Ermin Street Swindon SN3 4NE on Tuesday 20th October 2015
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|