CS01 |
Confirmation statement with no updates 2023-09-21
filed on: 18th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 21st, August 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-21
filed on: 29th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 9th, August 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-21
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 29th, July 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 99 Brunel Crescent Swindon Wiltshire SN2 1FE. Change occurred on 2021-07-13. Company's previous address: 3 Newbridge Square Swindon SN1 1HN United Kingdom.
filed on: 13th, July 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Newbridge Square Swindon SN1 1HN. Change occurred on 2021-07-13. Company's previous address: 99 Brunel Crescent Swindon SN2 1FE United Kingdom.
filed on: 13th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 27th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-21
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-21
filed on: 22nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-09
filed on: 10th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 25th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-21
filed on: 5th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 28th, August 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-22
filed on: 29th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-08
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 99 Brunel Crescent Swindon SN2 1FE. Change occurred on 2018-03-20. Company's previous address: 10 Brunel Crescent Swindon Wiltshire SN2 1FD England.
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-03-08
filed on: 20th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-21
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 11th, August 2017
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-08-01: 1.00 GBP
filed on: 21st, September 2016
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-09-21
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-11-30
filed on: 21st, September 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Brunel Crescent Swindon Wiltshire SN2 1FD. Change occurred on 2016-08-22. Company's previous address: 1 Dovecote Close Wolverhampton WV6 8NA.
filed on: 22nd, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-01
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-08-01
filed on: 17th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-14
filed on: 19th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-19: 1.00 GBP
|
capital |
|
AD01 |
New registered office address 1 Dovecote Close Wolverhampton WV6 8NA. Change occurred on 2015-09-22. Company's previous address: Colmore Plaza 20 Colmore Circus Queensway Birmingham B4 6AT England.
filed on: 22nd, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-09-07
filed on: 8th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-09-07
filed on: 8th, September 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015-07-23 director's details were changed
filed on: 24th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 14th, July 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Colmore Plaza 20 Colmore Circus Queensway Birmingham B4 6AT. Change occurred on 2015-07-01. Company's previous address: 1B Balfour Road Hounslow TW3 1JX England.
filed on: 1st, July 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-01-01
filed on: 31st, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-28
filed on: 31st, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1B Balfour Road Hounslow TW3 1JX. Change occurred on 2015-05-31. Company's previous address: 35 Firs Avenue London N11 3NE.
filed on: 31st, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-14
filed on: 19th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-19: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 14th, November 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|