AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, August 2023
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 8th, August 2023
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 1, 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control July 20, 2022
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 20, 2022 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 4 Marshall Road Hillmead Swindon SN5 5FZ. Change occurred on March 27, 2018. Company's previous address: 2270C Dunbeath Road Elgin Industrial Estate Swindon SN2 8EA.
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 2270C Dunbeath Road Elgin Industrial Estate Swindon SN2 8EA. Change occurred on April 28, 2015. Company's previous address: 44 Shrewton Walk Swindon SN2 5NG.
filed on: 28th, April 2015
| address
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 16, 2013: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, November 2012
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2012
filed on: 4th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2010
| incorporation
|
Free Download
(22 pages)
|