(PSC01) Notification of a person with significant control 20th January 2024
filed on: 20th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th January 2024 director's details were changed
filed on: 20th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th January 2024
filed on: 20th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 11th October 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th October 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 17th July 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th April 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 2nd, January 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 21st September 2022
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th April 2022
filed on: 1st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 28th March 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th March 2022
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 30th April 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 30th April 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Prs1 Pembroke Centre Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ England on 4th May 2020 to 58 Bevisland Eldene Swindon SN3 6AN
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 30th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 30th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 7th December 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th December 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st October 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th April 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 7B New Road Chiseldon Swindon Wiltshire SN4 0LX United Kingdom on 27th February 2017 to Prs1 Pembroke Centre Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 5th April 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 5th April 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Tortworth Road Swindon SN25 2AJ England on 20th December 2016 to 7B New Road Chiseldon Swindon Wiltshire SN4 0LX
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On 3rd December 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd December 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 30th April 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, April 2015
| incorporation
|
Free Download
(7 pages)
|