(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Oct 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 5th Aug 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Aug 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Priam House Fire Fly Avenue Swindon SN2 2EH England on Mon, 4th Mar 2019 to Vicarage Court 160 Ermin Street Swindon SN3 4NE
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 28th Aug 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Aug 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Hook Hook Wootton Bassett Swindon SN4 8EA on Wed, 29th Aug 2018 to Priam House Fire Fly Avenue Swindon SN2 2EH
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 30th Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Dec 2015
filed on: 22nd, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 22nd Feb 2016: 113.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to Fri, 31st Jul 2015 from Tue, 31st Mar 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 31st May 2014
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 31st Dec 2014
filed on: 19th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st Dec 2013
filed on: 4th, February 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Tue, 3rd Dec 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th Feb 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Sun, 5th Feb 2012: 113.00 GBP
filed on: 9th, July 2012
| capital
|
Free Download
(3 pages)
|
(CH01) On Fri, 6th Jul 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 5th Feb 2012: 113.00 GBP
filed on: 6th, July 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Feb 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(8 pages)
|
(AP01) On Thu, 4th Aug 2011 new director was appointed.
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, May 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Feb 2011
filed on: 17th, March 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 1st Apr 2010: 105.00 GBP
filed on: 16th, March 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 13th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 6th Apr 2010. Old Address: 4 Lambert Close Swindon Wiltshire SN5 8NY
filed on: 6th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 6th Apr 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Apr 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Apr 2010 new director was appointed.
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Feb 2010
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Wed, 4th Nov 2009 secretary's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 4th Nov 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Nov 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 3rd, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Mon, 2nd Mar 2009 with complete member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/06/2008 from 2 linden court, holbrook way swindon wiltshire SN1 1BE
filed on: 18th, June 2008
| address
|
Free Download
(1 page)
|
(225) Curr ext from 28/02/2009 to 31/03/2009
filed on: 7th, March 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(30 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(30 pages)
|