(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 31st March 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 19th, May 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 19th, May 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 1st October 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 16th October 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2020. Originally it was Tuesday 31st December 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 25th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pen-Y-Maes Burbage Road Easton Royal Pewsey Wiltshire SN9 5LZ England to Pen-Y-Maes Burbage Road Easton Royal Pewsey Wiltshire SN9 5LT on Thursday 12th September 2019
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Penvmaes Burbage Road Easton Royal Pewsey Wiltshire SN9 5LZ England to Pen-Y-Maes Burbage Road Easton Royal Pewsey Wiltshire SN9 5LZ on Friday 6th September 2019
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Penvmaes Burbage Road Easton Royal Pewsey Wiltshire SN9 5LZ on Wednesday 21st August 2019
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 30th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 13th March 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th September 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 30th September 2016
filed on: 2nd, December 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)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 30th September 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 24th December 2015
capital
|
|
(TM02) Secretary appointment termination on Monday 20th July 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Drakes Meadow Penny Lane Swindon Wiltshire SN3 3LL to Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE on Monday 20th July 2015
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 29th November 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 29th November 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 29th November 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Monday 31st December 2012. Originally it was Friday 30th November 2012
filed on: 6th, February 2012
| accounts
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 12th December 2011
filed on: 17th, January 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 9th January 2012.
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 9th January 2012.
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 20th December 2011
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 20th December 2011
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 13th, December 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dm 67 LIMITEDcertificate issued on 13/12/11
filed on: 13th, December 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, November 2011
| incorporation
|
|