RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, November 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, October 2023
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2270C Dunbeath Road Elgin Industrial Estate Swindon SN2 8EA. Change occurred on June 28, 2023. Company's previous address: Unit 16 Westmead Drive Westlea Swindon SN5 7SW.
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2017
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2021
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 21st, May 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 5, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 23, 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 8, 2013. Old Address: Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 12, 2011 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 12, 2011 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 12, 2011 secretary's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On July 12, 2011 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 12, 2011 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 14th, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2010
filed on: 9th, August 2010
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 21st, July 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to July 21, 2009 - Annual return with full member list
filed on: 21st, July 2009
| annual return
|
Free Download
(5 pages)
|
363a |
Period up to August 13, 2008 - Annual return with full member list
filed on: 13th, August 2008
| annual return
|
Free Download
(5 pages)
|
288a |
On August 12, 2008 Secretary appointed
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 8th, July 2008
| accounts
|
Free Download
(7 pages)
|
288b |
On November 19, 2007 Secretary resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 19, 2007 Secretary resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
363s |
Period up to September 14, 2007 - Annual return with full member list
filed on: 14th, September 2007
| annual return
|
Free Download
(8 pages)
|
363s |
Period up to September 14, 2007 - Annual return with full member list
filed on: 14th, September 2007
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 2nd, July 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 2nd, July 2007
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/12/06
filed on: 18th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/12/06
filed on: 18th, June 2007
| accounts
|
Free Download
(1 page)
|
363s |
Period up to July 26, 2006 - Annual return with full member list
filed on: 26th, July 2006
| annual return
|
Free Download
(8 pages)
|
363s |
Period up to July 26, 2006 - Annual return with full member list
filed on: 26th, July 2006
| annual return
|
Free Download
(8 pages)
|
287 |
Registered office changed on 04/10/05 from: 16 churchill way cardiff CF10 2DX
filed on: 4th, October 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/10/05 from: 16 churchill way cardiff CF10 2DX
filed on: 4th, October 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on August 17, 2005. Value of each share 1 , total number of shares: 100.
filed on: 9th, September 2005
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, September 2005
| resolution
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on August 17, 2005. Value of each share 1 , total number of shares: 100.
filed on: 9th, September 2005
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, September 2005
| resolution
|
Free Download
(2 pages)
|
288a |
On July 27, 2005 New secretary appointed
filed on: 27th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On July 27, 2005 New director appointed
filed on: 27th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On July 27, 2005 New director appointed
filed on: 27th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On July 27, 2005 New director appointed
filed on: 27th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On July 27, 2005 New director appointed
filed on: 27th, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On July 27, 2005 Secretary resigned
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 27, 2005 Director resigned
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 27, 2005 New director appointed
filed on: 27th, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On July 27, 2005 Secretary resigned
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 27, 2005 New director appointed
filed on: 27th, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On July 27, 2005 Director resigned
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 27, 2005 New director appointed
filed on: 27th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On July 27, 2005 New secretary appointed
filed on: 27th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On July 27, 2005 New director appointed
filed on: 27th, July 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2005
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2005
| incorporation
|
Free Download
(11 pages)
|