AA |
Micro company accounts made up to 2023-03-05
filed on: 6th, December 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 2022-03-05
filed on: 2nd, January 2023
| accounts
|
Free Download
(10 pages)
|
AD02 |
New sail address Crowood House Gipsy Lane Swindon SN2 8YY. Change occurred at an unknown date. Company's previous address: Crowood House Gipsy Lane Swindon SN2 8YY England.
filed on: 27th, March 2022
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Crowood House Gipsy Lane Swindon SN2 8YY. Change occurred at an unknown date. Company's previous address: The Shaftesbury Centre Percy Street Swindon SN2 2AZ England.
filed on: 27th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-05
filed on: 6th, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 2020-03-05
filed on: 2nd, March 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-01
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Crowood House Gipsy Lane Swindon SN2 8YY. Change occurred on 2020-12-09. Company's previous address: The Shaftesbury Centre Percy Street Swindon Wiltshire SN2 2AZ United Kingdom.
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-01
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-05
filed on: 28th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 2018-03-05
filed on: 13th, February 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-30
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-18
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-05
filed on: 5th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2016-03-05
filed on: 17th, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Shaftesbury Centre Percy Street Swindon Wiltshire SN2 2AZ. Change occurred on 2016-09-14. Company's previous address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN.
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-27
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-04: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-05
filed on: 15th, February 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2015-03-06 to 2015-03-05
filed on: 24th, November 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2015-02-25 (was 2015-03-06).
filed on: 23rd, November 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2015-05-08 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 30th, March 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-27
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2014-02-26 to 2014-02-25
filed on: 26th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-27
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 11th, February 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2013-02-27 to 2013-02-26
filed on: 25th, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-27
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-27
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-27
filed on: 9th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-27
filed on: 1st, December 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2011-02-28 to 2011-02-27
filed on: 29th, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-27
filed on: 7th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-02-28
filed on: 18th, February 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2010-08-06
filed on: 6th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-27
filed on: 24th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-02-20 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-02-28
filed on: 24th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2009-05-13 - Annual return with full member list
filed on: 13th, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 02/03/2009 from shenkers hanover house 385 edgware road london NW2 6LD
filed on: 2nd, March 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-02-29
filed on: 29th, December 2008
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 19/12/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 19th, December 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-08-11 Appointment terminated secretary
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-02-28 - Annual return with full member list
filed on: 28th, February 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2007-07-11 New secretary appointed
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-07-11 New secretary appointed
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/07/07 from: matrix business centre victoria road dartford kent DA1 5AJ
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/07/07 from: matrix business centre victoria road dartford kent DA1 5AJ
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-07-10 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-07-10 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-20 Director resigned
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-20 Secretary resigned
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-20 Secretary resigned
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-20 Director resigned
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, February 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 27th, February 2007
| incorporation
|
Free Download
(13 pages)
|