AD01 |
Registered office address changed from Regus House Windmill Hill Business Park Swindon SN5 6QR United Kingdom to 19, Old Court Royal Wootton Bassett Wiltshire SN4 8QY on Wednesday 21st June 2023
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 12th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 12th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Friday 31st March 2017
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Friday 31st March 2017
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 12th March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 31st March 2017
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, March 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 22nd, March 2018
| resolution
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from 13 Commercial Road Swindon SN1 5NF United Kingdom to Regus House Windmill Hill Business Park Swindon SN5 6QR on Friday 26th January 2018
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Saturday 1st April 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 12th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 28th February 2017 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13 Commercial Road Swindon SN1 5NF England to 13 Commercial Road Swindon SN1 5NF on Tuesday 28th February 2017
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 the Hillocks Lyneham Chippenham Wiltshire SN15 4DH United Kingdom to 13 Commercial Road Swindon SN1 5NF on Tuesday 14th February 2017
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 10th May 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th May 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Hodds Hill Peatmoor Swindon Wiltshire SN5 5BJ to 4 the Hillocks Lyneham Chippenham Wiltshire SN15 4DH on Tuesday 10th May 2016
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 12th March 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 12th March 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 15th August 2013 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 12th March 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 24th March 2014
capital
|
|
CH01 |
On Thursday 15th August 2013 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 16th August 2013 from 10 Tower Road Peatmoor Swindon Wilstshire SN5 5BG United Kingdom
filed on: 16th, August 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2013
| incorporation
|
Free Download
(29 pages)
|