AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 20th, January 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2023
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 26th, January 2023
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2022
filed on: 21st, September 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 1, 2022
filed on: 21st, September 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 29, 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 19th, January 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 22nd, February 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2020
filed on: 14th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 14th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 5th, February 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 29, 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 11th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 11, 2016: 450.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 21st, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 6th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 27th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2014
filed on: 29th, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 27th, January 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2013
filed on: 7th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 30th, January 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On October 1, 2011 director's details were changed
filed on: 9th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2012
filed on: 9th, May 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 1, 2011 director's details were changed
filed on: 9th, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 7, 2012. Old Address: 29 Devizes Road Swindon Wiltshire SN1 4BG
filed on: 7th, February 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 7, 2012. Old Address: Argyle Commercial Centre Argyle Street Swindon Wiltshire SN2 8AR
filed on: 7th, February 2012
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 24th, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2011
filed on: 16th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 27th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2010
filed on: 28th, May 2010
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 24, 2009
filed on: 24th, December 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 17th, December 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to June 1, 2009 - Annual return with full member list
filed on: 1st, June 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 1st, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On September 22, 2008 Appointment terminated director
filed on: 22nd, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On June 5, 2008 Director appointed
filed on: 5th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On June 5, 2008 Director appointed
filed on: 5th, June 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 05/06/2008 from 9 silver street cirencester GL7 2BJ uk
filed on: 5th, June 2008
|
address |
Free Download
(1 page)
|
288a |
On June 5, 2008 Director appointed
filed on: 5th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On June 5, 2008 Director appointed
filed on: 5th, June 2008
|
officers |
Free Download
(2 pages)
|
288b |
On April 29, 2008 Appointment terminated director
filed on: 29th, April 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2008
|
incorporation |
Free Download
(13 pages)
|