DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/14
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 2nd, March 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/14
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 24th, February 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2021/07/01. New Address: Unit 53 Base Point Business Centre Rivermead Drive Westlea Swindon SN5 7EX. Previous address: Hermes House Fire Fly Avenue Swindon SN2 2GA England
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/14
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/03/14
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/14
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/04/01
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/04/01
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/04/01
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 16th, October 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/08/07. New Address: Hermes House Fire Fly Avenue Swindon SN2 2GA. Previous address: The Old School House 42 High Street Hungerford RG17 0NF
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/03/14
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/14
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/14
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/30
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2017/09/30 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 2nd, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/09/30
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/09/30 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 18th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/09/09 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 12th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/09/09 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 14th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/09/09 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/07/25.
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/07/25 - the day director's appointment was terminated
filed on: 25th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/05/31
filed on: 6th, February 2012
| accounts
|
Free Download
(5 pages)
|
TM02 |
2011/11/22 - the day secretary's appointment was terminated
filed on: 22nd, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/11/22 from 2Nd Floor 145-157 St John Street London EC1V 4PY
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
TM01 |
2011/11/22 - the day director's appointment was terminated
filed on: 22nd, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/09/09 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2011/05/31, originally was 2011/09/30.
filed on: 11th, April 2011
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 14th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/09/09 with full list of members
filed on: 12th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 15th, June 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2009/11/05 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/09/09 with full list of members
filed on: 19th, October 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 2009/06/19 Appointment terminated secretary
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/06/19 Director appointed
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/06/19 Secretary appointed
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/06/19 Appointment terminated director
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/05/2009 from 15 hawk drive hartford huntingdon cambridgeshire PE29 1LF england
filed on: 22nd, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, September 2008
| incorporation
|
Free Download
(14 pages)
|