CS01 |
Confirmation statement with no updates November 29, 2023
filed on: 11th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 21st, November 2023
|
accounts |
Free Download
(6 pages)
|
AP01 |
On July 1, 2022 new director was appointed.
filed on: 7th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 10th, January 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: January 5, 2023
filed on: 5th, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2022
filed on: 5th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Faber Old Malmesbury Road Royal Wootton Bassett Swindon SN4 7HT England to 32 Hardenhuish Lane Chippenham SN14 6HN on February 15, 2022
filed on: 15th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2021
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 21, 2021
filed on: 15th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 25th, January 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: January 5, 2021
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2020
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 1, 2020
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 1, 2020
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 1, 2020
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 4th, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 19, 2019 new director was appointed.
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 13th, March 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: January 28, 2019
filed on: 7th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 28, 2019
filed on: 7th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2018
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 27, 2018 new director was appointed.
filed on: 3rd, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 30, 2018
filed on: 9th, September 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Greenway Park Chippenham SN15 1QG United Kingdom to Faber Old Malmesbury Road Royal Wootton Bassett Swindon SN4 7HT on September 9, 2018
filed on: 9th, September 2018
|
address |
Free Download
(1 page)
|
AP01 |
On June 22, 2018 new director was appointed.
filed on: 25th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 22, 2018
filed on: 23rd, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On June 22, 2018 new director was appointed.
filed on: 23rd, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 22, 2018 new director was appointed.
filed on: 23rd, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 22, 2018
filed on: 23rd, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 22, 2018
filed on: 23rd, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 22, 2018
filed on: 23rd, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 22, 2018
filed on: 23rd, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On June 22, 2018 new director was appointed.
filed on: 23rd, June 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2018 to June 30, 2018
filed on: 6th, December 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2017
|
incorporation |
Free Download
(34 pages)
|