CS01 |
Confirmation statement with no updates 2023-06-03
filed on: 17th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-07-01
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-07-01
filed on: 14th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-01 director's details were changed
filed on: 14th, May 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020-07-01 secretary's details were changed
filed on: 14th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 14th, May 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2020-07-01
filed on: 14th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-01
filed on: 14th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-03
filed on: 19th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 24th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-03
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 27th, June 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-03
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2020-06-29 to 2020-06-30
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-06-29
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-29
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-03
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-06-30 to 2018-06-29
filed on: 31st, March 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2019-03-01 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2019-03-01 secretary's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-03
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-06-03
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 30 Commercial Road Swindon SN1 5NS. Change occurred on 2017-06-17. Company's previous address: 99 Canterbury Leys Tewkesbury Gloucestershire GL20 8BP.
filed on: 17th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 25th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-03
filed on: 9th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2014-06-01 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-03
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-16: 2.00 GBP
capital
|
|
CH03 |
On 2014-06-01 secretary's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 99 Canterbury Leys Tewkesbury Gloucestershire GL20 8BP. Change occurred on 2015-07-16. Company's previous address: 16 Rochford Close Grange Park Swindon Wiltshire SN5 6AB.
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 25th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-03
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 29th, March 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-03
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2012-06-30
filed on: 5th, March 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-03
filed on: 21st, June 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2011-09-21 secretary's details were changed
filed on: 21st, September 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-09-21: 2.00 GBP
filed on: 21st, September 2011
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2011-09-21 director's details were changed
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 132 Saltash Road Swindon Wiltshire SN2 2EE England on 2011-09-21
filed on: 21st, September 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, June 2011
| incorporation
|
Free Download
(31 pages)
|