AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Mar 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 30th Aug 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 16th Aug 2022
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Aug 2022 new director was appointed.
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Mar 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(3 pages)
|
CH02 |
Directors's name changed on Mon, 14th Feb 2022
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 1st Jun 2021: 100115.00 GBP
filed on: 30th, June 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 14th, April 2019
| accounts
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Mon, 26th Nov 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 26th Nov 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Mar 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Mar 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 20th Apr 2015: 115.00 GBP
capital
|
|
SH01 |
Capital declared on Tue, 30th Apr 2013: 115.00 GBP
filed on: 13th, April 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 6th Feb 2015. New Address: Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR. Previous address: 1 Bideford Close Woodley Reading --- Select --- RG5 3SE
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 6th Feb 2015. New Address: Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR. Previous address: Windmill Hill Business Park Whitehill Way Woodley Swindon Wiltshire SN5 6QR England
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 13th Mar 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 31st Jul 2013: 115.00 GBP
filed on: 29th, April 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 20th Feb 2014. Old Address: 17 Luscinia View Napier Road Reading Berks RG1 8AB England
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 20th Feb 2014. Old Address: 33 Celsus Grove Swindon Berks SN1 4GE England
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Jul 2013
filed on: 30th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 13th Mar 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Fri, 18th May 2012 new director was appointed.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 30th Mar 2012 - the day director's appointment was terminated
filed on: 30th, March 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2012
| incorporation
|
Free Download
(23 pages)
|