PSC04 |
Change to a person with significant control 2024-01-01
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024-01-01 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor Front (West) Stella Building Windmill Hill Business Park Swindon Wiltshire SN5 6NX. Change occurred on 2024-01-04. Company's previous address: Windmill Hill Business Park Whitehill Way Swindon SN5 6QR England.
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2024-01-01 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-01-01
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024-01-01 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-01-01
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-23
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 5th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-23
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-23
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-04-28
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-28 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-23
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2020-09-30 to 2020-03-31
filed on: 30th, June 2020
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, April 2020
| incorporation
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 22nd, April 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, April 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-04
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, November 2019
| resolution
|
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 2019-09-18: 125.00 GBP
filed on: 1st, October 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-09-18
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-09-18
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-04
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 090262180001 in full
filed on: 28th, February 2019
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2019-01-14 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-14 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-14
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 4th, February 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2018-09-19
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-04-04
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 090262180001, created on 2018-03-14
filed on: 15th, March 2018
| mortgage
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-20
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-11-13
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-06-20
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-20
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-01-31 to 2017-09-30
filed on: 13th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 13th, December 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 13th, December 2017
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, December 2017
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2017-06-20
filed on: 6th, December 2017
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2017-05-31 to 2017-01-31
filed on: 24th, November 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2017-11-13 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-20
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-06
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2016-05-31
filed on: 11th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-06
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016-05-01 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Windmill Hill Business Park Whitehill Way Swindon SN5 6QR. Change occurred on 2016-05-03. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 14th, January 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015-09-01 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
|
AP01 |
New director was appointed on 2015-09-01
filed on: 21st, September 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-06
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(7 pages)
|