AA01 |
Previous accounting period shortened from 2024-02-28 to 2023-10-31
filed on: 16th, January 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 30th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-21
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 29th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-21
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-21
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-28
filed on: 21st, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-21
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2019-12-31 to 2020-02-28
filed on: 11th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-21
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 18th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 21st, July 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2018-06-15
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Overbury Stud Crashmore Lane Overbury Tewkesbury Gloucestershire GL20 7NX. Change occurred on 2018-06-21. Company's previous address: Hermes House Fire Fly Avenue Swindon SN2 2GA England.
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-21
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 18th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-30
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-11
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hermes House Fire Fly Avenue Swindon SN2 2GA. Change occurred on 2016-10-27. Company's previous address: Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE.
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-06-30
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-30
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE. Change occurred on 2015-10-15. Company's previous address: 160 Ermin Street Swindon SN3 4NE.
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, April 2015
| accounts
|
Free Download
|
AA01 |
Current accounting period extended from 2014-09-30 to 2014-12-31
filed on: 8th, December 2014
| accounts
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2014-11-18: 100.00 GBP
filed on: 18th, November 2014
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 21/10/14
filed on: 18th, November 2014
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 18th, November 2014
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 18th, November 2014
| resolution
|
|
SH01 |
Statement of Capital on 2014-10-13: 192500.00 GBP
filed on: 10th, November 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-20
filed on: 17th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-17: 192500.00 GBP
capital
|
|
AD01 |
Registered office address changed from 77 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wiltshire SN6 8TY England on 2014-06-24
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-10-17: 192500.00 GBP
filed on: 31st, January 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, September 2013
| incorporation
|
|