(TM01) 7th December 2023 - the day director's appointment was terminated
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 25th May 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068892810002, created on 25th May 2023
filed on: 2nd, June 2023
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 068892810001, created on 25th May 2023
filed on: 1st, June 2023
| mortgage
|
Free Download
(16 pages)
|
(PSC05) Change to a person with significant control 25th May 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 25th May 2023 - the day secretary's appointment was terminated
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th May 2023
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 25th May 2023 - the day director's appointment was terminated
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) 25th May 2023 - the day director's appointment was terminated
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) 25th May 2023 - the day director's appointment was terminated
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th May 2023
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 25th May 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 25th May 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 25th May 2023 - the day director's appointment was terminated
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th May 2023
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th May 2023
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 12th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 12th May 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 12th May 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On 3rd August 2018 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd August 2018 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 3rd August 2018 secretary's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 3rd August 2018 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd August 2018 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 12th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 28th April 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 24th May 2016
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th April 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 11-14 Central Trading Estate Signal Way Swindon SN3 1PD. Previous address: Unit 7& 8 Headlands Trading Estate Swindon Wiltshire SN2 7JQ England
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On 15th January 2015 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 28th April 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 7th May 2014: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th April 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from L J Smith Accountants Ltd Orwell House 50 High Street Hungerford Berkshire RG17 0NE England on 22nd May 2013
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th April 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 12 Miltons Way Wootton Bassett Swindon SN4 7DD on 22nd May 2013
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 28th April 2012 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th April 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 28th April 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th April 2010 with full list of members
filed on: 18th, May 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 28th, April 2009
| incorporation
|
Free Download
(19 pages)
|