CS01 |
Confirmation statement with updates Wed, 23rd Aug 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Aug 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 29th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Aug 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Aug 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 3, the Byre, Lower Hook Farm Hook Street Royal Wootton Bassett Swindon SN4 8EF on Thu, 21st Sep 2017 to Suite H the Old Dutch Barn Westend Stonehouse Gloucestershire GL10 3GE
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 23rd Aug 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 23rd Aug 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Aug 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Aug 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Sep 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Aug 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Pine Court Swindon Wilts SN2 8AD United Kingdom on Thu, 17th Jul 2014 to Suite 3, the Byre, Lower Hook Farm Hook Street Royal Wootton Bassett Swindon SN4 8EF
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Aug 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Oct 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 24th Apr 2013 new director was appointed.
filed on: 24th, April 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th Apr 2013
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 1st Nov 2012. Old Address: Premier House 1-2 Napier Court Reading Berkshire RG1 8BW United Kingdom
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Aug 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Aug 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Jan 2013
filed on: 13th, March 2012
| accounts
|
Free Download
(3 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 19th, January 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, January 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On Tue, 20th Dec 2011 new director was appointed.
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 20th Dec 2011. Old Address: 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 19th Dec 2011
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 19th Dec 2011: 2.00 GBP
filed on: 19th, December 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, August 2011
| incorporation
|
Free Download
(7 pages)
|