CS01 |
Confirmation statement with no updates 2024-03-25
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2024-01-03
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-03-25
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, May 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, May 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-20
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-25
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-09-07
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-09-06
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-09-06
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-09-06
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-09-06
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 19th, April 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 22 Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW. Change occurred on 2020-12-16. Company's previous address: 22 Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW United Kingdom.
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 22 Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW. Change occurred on 2020-12-16. Company's previous address: 35-36 Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW United Kingdom.
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-25
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 17th, September 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-08
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-10-25
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 20th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-10
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-07-29
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35-36 Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW. Change occurred on 2019-02-14. Company's previous address: 86 Oxford Road Swindon SN3 4HD.
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-07-10
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 20th, August 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 21st, September 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-31
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-07-06: 100.00 GBP
filed on: 9th, August 2017
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-07-31
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-08-09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-07-10
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-12-10
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-01-20
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 9th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-10
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-07-17
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-08-17
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2015-08-17) of a secretary
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-17
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-01-01
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-13
filed on: 13th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, December 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-12-10: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|