CS01 |
Confirmation statement with no updates Sunday 4th February 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 26th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 11th February 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th February 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 1st February 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th February 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 14th, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Anchor Business Centre Frankland Road Blagrove Swindon Wiltshire SN5 8YZ. Change occurred on Friday 30th October 2020. Company's previous address: Nexus Business Centre 6 Darby Close Cheney Manor Swindon Wiltshire SN2 2PN England.
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 8th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 8th February 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 10th, February 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 8th February 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th February 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th February 2016
filed on: 28th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Nexus Business Centre 6 Darby Close Cheney Manor Swindon Wiltshire SN2 2PN. Change occurred on Tuesday 22nd September 2015. Company's previous address: 31 Banwell Avenue Swindon SN3 2NJ.
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 23rd February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 10th February 2014 director's details were changed
filed on: 30th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th February 2014
filed on: 30th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 30th March 2014
capital
|
|
AD01 |
Change of registered office on Sunday 30th March 2014 from Unit 3 at 25a Longmead Industrial Estate Shaftesbury Dorset SP7 8PL England
filed on: 30th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, February 2013
| incorporation
|
Free Download
(7 pages)
|