AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 17th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th July 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On Monday 5th September 2022 secretary's details were changed
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA. Change occurred on Monday 5th September 2022. Company's previous address: 38-42 Newport Street Swindon Wiltshire SN1 3DR England.
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 5th September 2022
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 5th September 2022
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 17th July 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 28th February 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th February 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on Wednesday 5th September 2018
filed on: 4th, April 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on Wednesday 5th September 2018
filed on: 4th, April 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on Wednesday 5th September 2018
filed on: 4th, April 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on Wednesday 5th September 2018
filed on: 4th, April 2019
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th July 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 17th July 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th July 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 38-42 Newport Street Swindon Wiltshire SN1 3DR. Change occurred on Thursday 13th October 2016. Company's previous address: Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US.
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th July 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Friday 31st July 2015.
filed on: 12th, February 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 18th July 2014 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 18th July 2014 secretary's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, July 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 17th July 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|