AA |
Micro company accounts made up to 31st August 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 7th October 2022. New Address: 92 Sevenfields Highworth Swindon SN6 7NG. Previous address: Berkley House Hunts Rise South Marston Park Swindon Wiltshire SN3 4TG England
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th April 2022
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th April 2022
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th April 2022
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th September 2018. New Address: Berkley House Hunts Rise South Marston Park Swindon Wiltshire SN3 4TG. Previous address: Hermes House Fire Fly Avenue Swindon SN2 2GA England
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th April 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st August 2017
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st August 2017
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 10th April 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 27th October 2016. New Address: Hermes House Fire Fly Avenue Swindon SN2 2GA. Previous address: Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th April 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st March 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th May 2015: 4.00 GBP
capital
|
|
AD01 |
Address change date: 5th May 2015. New Address: Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE. Previous address: 160 Ermin Street Swindon SN3 4NE England
filed on: 5th, May 2015
| address
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 20th, February 2015
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 77 Shrivenham Hundred Business Park Majors Road Watchfield Wiltshire SN6 8TY on 24th June 2014
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th April 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th May 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 27th, September 2013
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, September 2013
| capital
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 30th April 2013 to 31st August 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th April 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
12th April 2013 - the day director's appointment was terminated
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
TM02 |
12th April 2013 - the day secretary's appointment was terminated
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
TM02 |
12th April 2013 - the day secretary's appointment was terminated
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, April 2012
| incorporation
|
Free Download
(16 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|