GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 26th May 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 61 Bridge Street Kington HR5 3DJ. Change occurred on Thursday 27th May 2021. Company's previous address: 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY United Kingdom.
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 26th May 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 26th May 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 26th May 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Charge 101822660001 satisfaction in full.
filed on: 26th, May 2021
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 1st May 2020
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st May 2020
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 4th June 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 15th May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 4th June 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 4th June 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY. Change occurred on Thursday 14th May 2020. Company's previous address: 9 Triton House 15 Swan Close Swindon Wiltshire SN3 4QB England.
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to Friday 31st May 2019 (was Wednesday 31st July 2019).
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Monday 4th November 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th November 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st November 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st November 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Triton House 15 Swan Close Swindon Wiltshire SN3 4QB. Change occurred on Tuesday 22nd October 2019. Company's previous address: 45 Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW United Kingdom.
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 45 Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW. Change occurred on Monday 7th October 2019. Company's previous address: Suite 5 Dorcan Business Centre Faraday Road Swindon Wiltshire SN3 5HQ United Kingdom.
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 15th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
|
CH01 |
On Monday 27th May 2019 director's details were changed
filed on: 27th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Suite 5 Dorcan Business Centre Faraday Road Swindon Wiltshire SN3 5HQ. Change occurred on Monday 4th December 2017. Company's previous address: C/O Rosie Semaj, Uk Tax Simplified 3 Millwater House 1 Melusine Road Swindon SN3 4EP England.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 4th December 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th December 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th December 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th December 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 15th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 101822660001, created on Tuesday 25th October 2016
filed on: 26th, October 2016
| mortgage
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Rosie Semaj, Uk Tax Simplified 3 Millwater House 1 Melusine Road Swindon SN3 4EP. Change occurred on Monday 25th July 2016. Company's previous address: C/O Steve Wood and Associates Spectrum House 96a Coleridge Street Hove East Sussex BN3 6AA United Kingdom.
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, May 2016
| incorporation
|
Free Download
(9 pages)
|