AP01 |
New director was appointed on 2023-10-11
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-08-01
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2023-06-01 to 2022-12-31
filed on: 3rd, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-01
filed on: 16th, June 2023
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 2023-02-01
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Brooke Suite Ground Floor Bewley House Marshfield Road Chippenham SN15 1JW. Change occurred on 2022-12-14. Company's previous address: Unit a1 Methuen Park Chippenham SN14 0GT England.
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2022-03-25 (was 2022-06-01).
filed on: 15th, July 2022
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-06-02
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-06-02: 1926.50 GBP
filed on: 6th, June 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-02
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-02
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2022-06-02
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-06-02
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-02
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit a1 Methuen Park Chippenham SN14 0GT. Change occurred on 2022-06-06. Company's previous address: Limes Place Warehouse Rear of 1-2 Limes Place Preston Street Faversham ME13 8PQ England.
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2023-03-25 to 2022-12-31
filed on: 6th, June 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-06-02
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-01
filed on: 13th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(33 pages)
|
AA |
Group of companies' accounts made up to 2020-03-31
filed on: 9th, April 2021
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 2021-02-01
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, August 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 25th, August 2020
| incorporation
|
Free Download
(37 pages)
|
AA |
Group of companies' accounts made up to 2019-03-31
filed on: 17th, July 2020
| accounts
|
Free Download
(34 pages)
|
AD01 |
New registered office address Limes Place Warehouse Rear of 1-2 Limes Place Preston Street Faversham ME13 8PQ. Change occurred on 2020-06-01. Company's previous address: International House Constance Street London E16 2DQ England.
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-03-26 to 2020-03-25
filed on: 24th, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-26
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address International House Constance Street London E16 2DQ. Change occurred on 2020-04-07. Company's previous address: Second Floor 1 Tannery House Tannery Lane Woking GU23 7EF United Kingdom.
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-08-07
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-03-27 to 2019-03-26
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-03-28 to 2019-03-27
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-03-31
filed on: 30th, April 2019
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-26
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-03-29 to 2018-03-28
filed on: 13th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-26
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(29 pages)
|
AA |
Group of companies' accounts made up to 2016-03-31
filed on: 29th, March 2017
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 2017-03-26
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2016-03-30 to 2016-03-29
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-26
filed on: 25th, April 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2015-11-01 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 18th, March 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, March 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-26
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2015-11-26: 1900.00 GBP
filed on: 4th, March 2016
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2015-03-31 to 2015-03-30
filed on: 15th, December 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2014-12-01 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Second Floor 1 Tannery House Tannery Lane Woking GU23 7EF. Change occurred on 2015-05-28. Company's previous address: Technology House Church Road Shottermill Haslemere GU27 1NU.
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-07-01 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-26
filed on: 28th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-05-28: 2000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2014-04-30: 2000.00 GBP
filed on: 13th, May 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, May 2014
| resolution
|
Free Download
(36 pages)
|
NEWINC |
Incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|