AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Apr 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Apr 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Aug 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Mon, 24th Jan 2022 - the day director's appointment was terminated
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 24th Jan 2022. New Address: 16 Campion Gate Grange Park Swindon SN5 6JN. Previous address: The Old Bakery Sevenhampton Swindon SN6 7QA England
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Aug 2020
filed on: 11th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sat, 14th Mar 2020 new director was appointed.
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Mar 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Sat, 14th Mar 2020 - the day director's appointment was terminated
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Jan 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sat, 14th Mar 2020
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 12th Mar 2020 - the day secretary's appointment was terminated
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Aug 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 22nd Sep 2019
filed on: 5th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Sun, 22nd Sep 2019 - the day director's appointment was terminated
filed on: 5th, October 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 20th Sep 2019
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 4th Oct 2019 - the day director's appointment was terminated
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 21st Sep 2019 new director was appointed.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 20th Jun 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 3rd Oct 2019. New Address: The Old Bakery Sevenhampton Swindon SN6 7QA. Previous address: 22 Broome Manor Lane Swindon SN3 1LX
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
TM02 |
Fri, 20th Sep 2019 - the day secretary's appointment was terminated
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 20th Sep 2019 new director was appointed.
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 20th Sep 2019 - the day director's appointment was terminated
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 20th Sep 2019 new director was appointed.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 20th Sep 2019 secretary's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Aug 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Tue, 31st Jul 2018 - the day director's appointment was terminated
filed on: 28th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Apr 2018
filed on: 28th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 28th Apr 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 30th Apr 2018 - the day director's appointment was terminated
filed on: 28th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 29th Apr 2018
filed on: 28th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 1st Sep 2017
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 30th Apr 2018 - the day director's appointment was terminated
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 5th Jun 2018 - the day secretary's appointment was terminated
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Tue, 5th Jun 2018. New Address: 22 Broome Manor Lane Swindon SN3 1LX. Previous address: 11 Meadow Springs Lydiard Millicent Swindon Wiltshire SN5 3NH
filed on: 5th, June 2018
| address
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Sep 2017 new director was appointed.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Sep 2017 new director was appointed.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Apr 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Mar 2017
filed on: 2nd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Aug 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Aug 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 30th Mar 2016, no shareholders list
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2015
| incorporation
|
Free Download
(34 pages)
|