DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 2, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 3, 2022
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 3, 2022
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 5, 2020
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 19, 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 24, 2018
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 3, 2022: 100.00 GBP
filed on: 18th, September 2023
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2022 to July 30, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On June 2, 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA England to 8th Floor Elizabeth House 54-58 High Street Edgware Middx HA8 7EJ on June 2, 2023
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 2, 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 38-42 Newport Street Swindon Wiltshire SN1 3DR England to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on September 5, 2022
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On September 5, 2022 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Chippendale and Clark Basepoint Business Centre, Westlea Swindon SN5 7EX England to 38-42 Newport Street Swindon Wiltshire SN1 3DR on November 26, 2021
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB to C/O Chippendale and Clark Basepoint Business Centre, Westlea Swindon SN5 7EX on August 3, 2021
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 22 2nd Floor Whitefriars Avenue Harrow HA3 5RN United Kingdom to First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB on July 31, 2021
filed on: 31st, July 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 2, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 2, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 29 Broad Town Road Swindon Wiltshire SN4 7RB United Kingdom to Suite 22 2nd Floor Whitefriars Avenue Harrow HA3 5RN on May 18, 2020
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 23, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2018
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 24, 2018: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|