AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd March 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Doubledays Doubledays Cricklade Swindon SN6 6AU. Change occurred on Thursday 5th January 2023. Company's previous address: 15 Haig Close Swindon SN2 7QN England.
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd March 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd March 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd March 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 17th February 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 2nd March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Sunday 17th February 2019
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Haig Close Swindon SN2 7QN. Change occurred on Monday 25th February 2019. Company's previous address: 60 Wheeler Avenue Swindon SN2 7HN England.
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 25th October 2018500.00 GBP
filed on: 17th, December 2018
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 19th, November 2018
| resolution
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 19th, November 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 60 Wheeler Avenue Swindon SN2 7HN. Change occurred on Thursday 13th April 2017. Company's previous address: Unit 55 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ England.
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd March 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 55 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ. Change occurred on Wednesday 4th May 2016. Company's previous address: Unit 23 Bss House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PJ.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd March 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd March 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd March 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd March 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 6th January 2012 from 20 Deansfield Cricklade Swindon Wiltshire SN6 6BP
filed on: 6th, January 2012
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd March 2011
filed on: 10th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 11th, August 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd March 2010
filed on: 23rd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 2nd March 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd March 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2009
| incorporation
|
Free Download
(16 pages)
|