1 September 2020 | Micro company accounts made up to 31 March 2020 | 3 pages |
---|
1 September 2020 | Confirmation statement made on 5 August 2020 with no updates | 3 pages |
---|
12 December 2019 | Micro company accounts made up to 31 March 2019 | 2 pages |
---|
27 August 2019 | Director's details changed for Andrew Ireland on 23 August 2019 | 2 pages |
---|
27 August 2019 | Confirmation statement made on 5 August 2019 with no updates | 3 pages |
---|
27 August 2019 | Change of details for Andy Ireland as a person with significant control on 23 August 2019 | 2 pages |
---|
24 August 2019 | Registered office address changed from 30 Commercial Road Swindon SN1 5NS England to 58 Diamond Crescent Swindon SN25 2SJ on 24 August 2019 | 1 page |
---|
26 December 2018 | Micro company accounts made up to 31 March 2018 | 2 pages |
---|
13 September 2018 | Confirmation statement made on 5 August 2018 with no updates | 3 pages |
---|
28 December 2017 | Micro company accounts made up to 31 March 2017 | 2 pages |
---|
9 September 2017 | Confirmation statement made on 5 August 2017 with no updates | 3 pages |
---|
9 September 2017 | Confirmation statement made on 5 August 2017 with no updates | 3 pages |
---|
13 May 2017 | Micro company accounts made up to 31 March 2016 | 2 pages |
---|
13 May 2017 | Micro company accounts made up to 31 March 2016 | 2 pages |
---|
6 May 2017 | Registered office address changed from 88 Deneb Drive Swindon SN25 2LG England to 30 Commercial Road Swindon SN1 5NS on 6 May 2017 | 1 page |
---|
6 May 2017 | Current accounting period shortened from 31 August 2016 to 31 March 2016 | 1 page |
---|
6 May 2017 | Registered office address changed from 88 Deneb Drive Swindon SN25 2LG England to 30 Commercial Road Swindon SN1 5NS on 6 May 2017 | 1 page |
---|
6 May 2017 | Current accounting period shortened from 31 August 2016 to 31 March 2016 | 1 page |
---|
12 September 2016 | Confirmation statement made on 5 August 2016 with updates | 5 pages |
---|
12 September 2016 | Confirmation statement made on 5 August 2016 with updates | 5 pages |
---|
18 January 2016 | Director's details changed for Andrew Ireland on 15 January 2016 | 2 pages |
---|
18 January 2016 | Director's details changed for Andrew Ireland on 15 January 2016 | 2 pages |
---|
15 January 2016 | Registered office address changed from 10 Oliver Close the Prinnels Swindon Wiltshire SN5 6NP United Kingdom to 88 Deneb Drive Swindon SN25 2LG on 15 January 2016 | 1 page |
---|
15 January 2016 | Registered office address changed from 10 Oliver Close the Prinnels Swindon Wiltshire SN5 6NP United Kingdom to 88 Deneb Drive Swindon SN25 2LG on 15 January 2016 | 1 page |
---|
24 August 2015 | Director's details changed for Andrew Ireland on 21 August 2015 | 2 pages |
---|
24 August 2015 | Director's details changed for Andrew Ireland on 21 August 2015 | 2 pages |
---|
6 August 2015 | Incorporation Statement of capital on 2015-08-06 | 23 pages |
---|
6 August 2015 | Incorporation Statement of capital on 2015-08-06 | 23 pages |
---|