AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, September 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2023/05/09 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/05/09
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/18
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 26th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/03/18
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021/11/25
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/31 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 8th, November 2021
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2021/05/26
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/05/26
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/05/26
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/03/18
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2021/02/15
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/18
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 10th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/18
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/18
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 17th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/03/18
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/18
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065377680002, created on 2016/03/10
filed on: 18th, March 2016
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 065377680001, created on 2015/09/07
filed on: 26th, September 2015
| mortgage
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 1st, June 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015/03/31 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/18 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/18 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/18
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/03/18
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 4th, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014/10/31 director's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Fortunes Fields Broad Hinton Swindon Wiltshire SN4 9PW United Kingdom on 2014/10/31 to 30 Fortunes Fields Broad Hinton Swindon Wiltshire SN4 9PW
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 30 Fortunes Fields Boad Hinton Swindon Wiltshire SN4 9PW United Kingdom on 2014/10/31 to 30 Fortunes Fields Broad Hinton Swindon Wiltshire SN4 9PW
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 30 Fortunes Fields Boad Hinton Swindon Wiltshire SN4 9PW on 2014/10/31 to 30 Fortunes Fields Broad Hinton Swindon Wiltshire SN4 9PW
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 30 Fortunes Fields Broad Hinton Swindon Wiltshire SN4 9PW United Kingdom on 2014/10/31 to 30 Fortunes Fields Broad Hinton Swindon Wiltshire SN4 9PW
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/18
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 13th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/18
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2013/03/21
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/18
filed on: 3rd, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/11/11 from Kingscott Dix Malvern View Business Park Stella Way, Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ
filed on: 11th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/18
filed on: 22nd, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 17th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/18
filed on: 1st, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/03/31
filed on: 15th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/04/16 with complete member list
filed on: 16th, April 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 18th, March 2008
| incorporation
|
Free Download
(18 pages)
|