(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 61 the Bramptons the Bramptons Shaw Swindon SN5 5SL. Change occurred on March 31, 2023. Company's previous address: 61 the Bramptons the Bramptons Shaw Swindon SN5 5SL England.
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 61 the Bramptons the Bramptons Shaw Swindon SN5 5SL. Change occurred on March 31, 2023. Company's previous address: Regus House Whitehill Way Swindon SN5 6QR United Kingdom.
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 20, 2022
filed on: 20th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 20, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 20, 2019
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Regus House Whitehill Way Swindon SN5 6QR. Change occurred on July 27, 2018. Company's previous address: 62 Beaulieu Close Beaulieu Close Toothill Swindon SN5 8AH.
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2018
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 5th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 20, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 21, 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2015
filed on: 21st, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 62 Beaulieu Close Beaulieu Close Toothill Swindon SN5 8AH. Change occurred on September 29, 2014. Company's previous address: 42B Percy Street the Shaftesbury Centre Swindon Wiltshire SN2 2AZ.
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 24, 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 13, 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2012
| incorporation
|
Free Download
(8 pages)
|