AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
21st July 2022 - the day director's appointment was terminated
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 30th September 2021
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 23rd, November 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, November 2021
| incorporation
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, November 2021
| capital
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th February 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 094443220001, created on 15th September 2020
filed on: 15th, September 2020
| mortgage
|
Free Download
(41 pages)
|
PSC04 |
Change to a person with significant control 4th September 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th September 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th September 2020. New Address: Ground Floor Eastcott House 4 High Street Swindon Wiltshire SN1 3EP. Previous address: 36 Commercial Road Swindon Wiltshire SN1 5NS England
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2020
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, June 2020
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, June 2020
| resolution
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 18th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 28th February 2018. New Address: 36 Commercial Road Swindon Wiltshire SN1 5NS. Previous address: Regus House Windmill Hill Business Park Whitehall Way Swindon Wiltshire SN5 6QR England
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 19th, May 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st April 2017: 120.00 GBP
filed on: 5th, April 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th February 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Address change date: 7th November 2016. New Address: Regus House Windmill Hill Business Park Whitehall Way Swindon Wiltshire SN5 6QR. Previous address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 5th, October 2016
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 17th February 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th March 2016: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 28th February 2016
filed on: 8th, March 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 28th February 2016 to 31st March 2016
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th April 2015. New Address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US. Previous address: 6 Blackworth Court Highworth Wiltshire SN6 7NS United Kingdom
filed on: 30th, April 2015
| address
|
Free Download
|
CH01 |
On 1st April 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 17th February 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|