AD01 |
Registered office address changed from Basepoint Business Centre Rivermead Drive Swindon Wilts SN5 7EX England to Unit 7 C/O Lawrence Rose Ltd Basepoint Business Centre, Rivermead Drive Swindon Wilts SN5 7EX on December 14, 2023
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 11th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 22, 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Saltash Road Swindon Wilts SN2 2EB to Basepoint Business Centre Rivermead Drive Swindon Wilts SN5 7EX on August 22, 2018
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 28, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control August 13, 2017
filed on: 13th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 13, 2017
filed on: 13th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 13th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2017
filed on: 13th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 8, 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On August 9, 2015 new director was appointed.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 8, 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 2, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 8, 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 22, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2014 to March 31, 2014
filed on: 24th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 8, 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 8, 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 8, 2011 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 22nd, March 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On August 8, 2010 director's details were changed
filed on: 10th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 8, 2010 with full list of members
filed on: 10th, October 2010
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, August 2010
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to August 27, 2009
filed on: 27th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 8th, June 2009
| accounts
|
Free Download
(3 pages)
|
288b |
On April 28, 2009 Appointment terminated secretary
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to October 31, 2008
filed on: 31st, October 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On August 31, 2007 New secretary appointed
filed on: 31st, August 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 31/08/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 31st, August 2007
| address
|
Free Download
(1 page)
|
288b |
On August 31, 2007 Director resigned
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 31, 2007 Secretary resigned
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 31, 2007 New director appointed
filed on: 31st, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 31, 2007 New secretary appointed
filed on: 31st, August 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 31/08/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 31st, August 2007
| address
|
Free Download
(1 page)
|
288a |
On August 31, 2007 New director appointed
filed on: 31st, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On August 31, 2007 Secretary resigned
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 31, 2007 Director resigned
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2007
| incorporation
|
Free Download
(15 pages)
|