(AA) Dormant company accounts made up to June 30, 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 14, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 27, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 7, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 7, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 7, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 11, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 11, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 16, 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 6, 2017 new director was appointed.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 6, 2017
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 11, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 11, 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 29, 2016
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 30, 2016
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 1 Leafield Industrial Estate Corsham Wiltshire SN13 9SW to Gloucester House 29 Brunswick Square Gloucester GL1 1UN on October 19, 2015
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2015
filed on: 3rd, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 11, 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 1, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit 4 Leafield Industrial Estate Leafield Way Corsham Wiltshire SN13 9SW United Kingdom to Unit 1 Leafield Industrial Estate Corsham Wiltshire SN13 9SW on October 1, 2014
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2014
| incorporation
|
Free Download
(9 pages)
|