CS01 |
Confirmation statement with no updates July 27, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 5, 2019 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY. Change occurred on June 15, 2022. Company's previous address: 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP United Kingdom.
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 9th, May 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP. Change occurred on April 9, 2021. Company's previous address: 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY United Kingdom.
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, September 2020
| mortgage
|
Free Download
(1 page)
|
AP01 |
On July 30, 2020 new director was appointed.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 30, 2020 new director was appointed.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 27, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 079648500001, created on March 8, 2019
filed on: 11th, March 2019
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 20th, May 2016
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on February 24, 2016
filed on: 10th, March 2016
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, March 2016
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, March 2016
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, March 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, March 2016
| resolution
|
Free Download
|
SH01 |
Capital declared on February 22, 2016: 300.00 GBP
filed on: 1st, March 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, June 2015
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 2nd, June 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 2nd, June 2015
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 22nd, May 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
On May 11, 2015 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 12, 2015) of a secretary
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 12, 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY. Change occurred on March 25, 2015. Company's previous address: 2 Cricklade Court Old Town Swindon Wilts SN1 3EY.
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 25, 2014: 100.00 GBP
capital
|
|
AP03 |
Appointment (date: August 30, 2013) of a secretary
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 30th, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 7, 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(35 pages)
|