CS01 |
Confirmation statement with no updates November 1, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on October 19, 2020
filed on: 26th, November 2020
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, November 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 1, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Antillion, Rio House 715 Waterside Drive Aztec West, Almondsbury Bristol BS32 4UD. Change occurred on November 9, 2016. Company's previous address: Bath Road Studios 470 Bath Road Bristol BS4 3HG.
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2015
filed on: 1st, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 1, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 3, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 7, 2013: 100.00 GBP
capital
|
|
CH01 |
On October 1, 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 25, 2013. Old Address: 6 Oxford Street Lambourn Berkshire RG17 8XP England
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 25, 2013
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 8, 2013
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 3rd, November 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 2, 2012 new director was appointed.
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 2, 2012 new director was appointed.
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2012 to August 31, 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On September 26, 2012 director's details were changed
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 26, 2012 director's details were changed
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 26, 2012. Old Address: Winchfield Lodge Old Potbridge Road Winchfield Hampshire RG27 8BT England
filed on: 26th, September 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 25, 2012
filed on: 25th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On September 18, 2012 new director was appointed.
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 14, 2012: 100.00 GBP
filed on: 14th, September 2012
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed swippa master LTDcertificate issued on 13/09/12
filed on: 13th, September 2012
| change of name
|
Free Download
(3 pages)
|
AP01 |
On September 13, 2012 new director was appointed.
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2011
| incorporation
|
Free Download
(7 pages)
|