AA |
Micro company accounts made up to 2023-06-30
filed on: 5th, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-06-22
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022-10-29
filed on: 29th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-22
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 7 Bittern House Lakeside Business Park South Cerney Cirencester GL7 5XL. Change occurred on 2022-03-14. Company's previous address: Kingston House Lydiard Fields Great Western Way Swindon SN5 8UB England.
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-01-06
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kingston House Lydiard Fields Great Western Way Swindon SN5 8UB. Change occurred on 2022-01-05. Company's previous address: 2 Rockhaven Park Kembrey Street Swindon SN2 8BB England.
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-09-16 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Rockhaven Park Kembrey Street Swindon SN2 8BB. Change occurred on 2021-09-16. Company's previous address: 2 Rockhaven Park Kembrey Street Swindon SN2 8BB England.
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-09-13
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Rockhaven Park Kembrey Street Swindon SN2 8BB. Change occurred on 2021-09-12. Company's previous address: 16 Aspen Close Swindon SN2 8AJ England.
filed on: 12th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-22
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 26th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-22
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-22
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019-02-22
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018-11-23
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-23
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Aspen Close Swindon SN2 8AJ. Change occurred on 2018-09-17. Company's previous address: Unit 23 Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ England.
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-22
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-06-22
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-06-22
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-20
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-20
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-20
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102474220001, created on 2018-02-21
filed on: 22nd, February 2018
| mortgage
|
Free Download
(22 pages)
|
AD01 |
New registered office address Unit 23 Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ. Change occurred on 2018-02-14. Company's previous address: 21 Stardust Crescent Swindon SN25 2JU United Kingdom.
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-02-14 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 8th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-06-22
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, June 2016
| incorporation
|
Free Download
(36 pages)
|