GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Victoria Chambers 120 Victoria Road Corporate Services Swindon Wiltshire SN1 3BH United Kingdom to Ibis House Fleet Street Swindon Wiltshire SN1 1RA on April 21, 2023
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2023
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2023
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 1, 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 43-45 Devizes Road Swindon Wiltshire SN1 4BG United Kingdom to Victoria Chambers 120 Victoria Road Corporate Services Swindon Wiltshire SN1 3BH on January 3, 2023
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
AP01 |
On January 1, 2023 new director was appointed.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 21, 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 21, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 20, 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 20, 2021 director's details were changed
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 20, 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 20, 2021 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Cricklade Court Old Town Swindon SN1 3EY England to 43-45 Devizes Road Swindon Wiltshire SN1 4BG on September 20, 2021
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 11, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Cricklade Street Swindon SN1 3EY England to 2 Cricklade Court Old Town Swindon SN1 3EY on September 23, 2019
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 2 Cricklade Street Swindon SN1 3EY on September 19, 2019
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 11, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 11, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to January 31, 2017
filed on: 17th, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, January 2016
| capital
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 11, 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On November 14, 2015 new director was appointed.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 14, 2014
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 77 Cricklade Road Swindon SN2 1AB to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on October 28, 2015
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 17th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 11, 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 11, 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 28, 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2012
| incorporation
|
Free Download
(23 pages)
|