CS01 |
Confirmation statement with no updates 2023/05/01
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 27th, February 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/01
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 28th, February 2022
|
accounts |
Free Download
(8 pages)
|
MR04 |
Charge 080635200001 satisfaction in full.
filed on: 20th, October 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 080635200002 satisfaction in full.
filed on: 20th, October 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 25th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/05/01
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/03/03 director's details were changed
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/03/03 director's details were changed
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/03
filed on: 22nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/03/12. New Address: 43-45 Devizes Road Swindon Wiltshire SN1 4BG. Previous address: 10 James Road Tyseley Birmingham West Midlands B11 2BA England
filed on: 12th, March 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/09/28. New Address: 10 James Road Tyseley Birmingham West Midlands B11 2BA. Previous address: 156 Hockley Hill Hockley Birmingham West Midlands B18 5AN England
filed on: 28th, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/08/04. New Address: 156 Hockley Hill Hockley Birmingham West Midlands B18 5AN. Previous address: The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom
filed on: 4th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/01
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 14th, January 2020
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 2019/06/18. New Address: The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA. Previous address: 3 Ermin Street Blunsdon Swindon SN26 8DJ England
filed on: 18th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/01
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 28th, February 2019
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/01
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 19th, February 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2017/11/27. New Address: 3 Ermin Street Blunsdon Swindon SN26 8DJ. Previous address: 24 James Street West Bath BA1 2BT England
filed on: 27th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/10
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 5th, May 2017
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/03/24. New Address: 24 James Street West Bath BA1 2BT. Previous address: 5 Ermin Street Blunsdon Swindon Wiltshire SN26 8DJ England
filed on: 24th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 25th, May 2016
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/10 with full list of members
filed on: 16th, May 2016
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/10 with full list of members
filed on: 6th, July 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/07/06. New Address: 5 Ermin Street Blunsdon Swindon Wiltshire SN26 8DJ. Previous address: Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN
filed on: 6th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 10th, April 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/05/10 with full list of members
filed on: 6th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/06
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 10th, February 2014
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 080635200002
filed on: 26th, November 2013
|
mortgage |
Free Download
(41 pages)
|
TM01 |
2013/10/14 - the day director's appointment was terminated
filed on: 14th, October 2013
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 080635200001
filed on: 12th, October 2013
|
mortgage |
Free Download
(44 pages)
|
AR01 |
Annual return drawn up to 2013/05/10 with full list of members
filed on: 3rd, June 2013
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 10th, May 2012
|
incorporation |
Free Download
(25 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|