AA01 |
Previous accounting period shortened to Thu, 29th Feb 2024
filed on: 20th, March 2024
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Mar 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Mar 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Nov 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 1st Dec 2017. New Address: Tanglewood Bethesda Street Upper Basildon Reading RG8 8NT. Previous address: 18 Westlecot Road Old Town Swindon Wiltshire SN1 4HB
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 30th Nov 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Mar 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 19th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Mar 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 14th May 2015: 20.00 GBP
capital
|
|
TM02 |
Wed, 15th Apr 2015 - the day secretary's appointment was terminated
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Mar 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Apr 2014: 20.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Mar 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 20th, June 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Mar 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Mar 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 5th Jan 2011. Old Address: 44 Winifred Street, Old Town Swindon Wiltshire SN3 1RS
filed on: 5th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 5th Jan 2011 director's details were changed
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 15th, June 2010
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Mar 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 13th, July 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Tue, 7th Apr 2009 with shareholders record
filed on: 7th, April 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 18th Aug 2008 with shareholders record
filed on: 18th, August 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 17th, June 2008
| accounts
|
Free Download
(8 pages)
|
287 |
Registered office changed on 21/01/08 from: 8 albert street, old town swindon witltshire SN1 3HJ
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/08 from: 8 albert street, old town swindon witltshire SN1 3HJ
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 13th, September 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 13th, September 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 13th, September 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 13th, September 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 13th, September 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 13th, September 2007
| resolution
|
|
288c |
Director's particulars changed
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(17 pages)
|