PSC04 |
Change to a person with significant control December 11, 2023
filed on: 11th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 11, 2023 director's details were changed
filed on: 11th, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 11, 2023 director's details were changed
filed on: 11th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 490 Ferndale Road Swindon SN2 1HW. Change occurred on December 11, 2023. Company's previous address: 332 Cricklade Road Swindon SN2 7BB England.
filed on: 11th, December 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 11, 2023
filed on: 11th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 24th, November 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 6, 2023
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 1, 2023
filed on: 13th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 2, 2023 director's details were changed
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 2, 2023
filed on: 2nd, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 332 Cricklade Road Swindon SN2 7BB. Change occurred on May 2, 2023. Company's previous address: 68 Eastcott Hill Swindon SN1 3JF England.
filed on: 2nd, May 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 2, 2023
filed on: 2nd, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 2, 2023 director's details were changed
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 13, 2023 director's details were changed
filed on: 13th, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 68 Eastcott Hill Swindon SN1 3JF. Change occurred on March 13, 2023. Company's previous address: 1 Enstone Close Swindon SN2 2FP United Kingdom.
filed on: 13th, March 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 13, 2023
filed on: 13th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 13, 2023 director's details were changed
filed on: 13th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 18th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 6, 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 7, 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 30th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 7, 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 22nd, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 7, 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 7, 2018
filed on: 7th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 15, 2016
filed on: 7th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 7, 2018
filed on: 7th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to March 31, 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2016
|
incorporation |
Free Download
(7 pages)
|