(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 15th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023/04/16
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 13th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/04/16
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022/04/15
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 24th, January 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX England on 2021/04/22 to 79 Kentons Lane Windsor Berkshire SL4 4JH
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/04/16
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 12th, February 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 27 Moorbridge Road Maidenhead Berkshire SL6 8LT England on 2020/07/27 to 4 Riverview Walnut Tree Close Guildford Surrey GU14UX
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/04/16
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/03/16.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 79 Kentons Lane Windsor Berkshire SL4 4JH on 2020/02/17 to 27 Moorbridge Road Maidenhead Berkshire SL6 8LT
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/04/30
filed on: 6th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/04/16
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/04/30
filed on: 2nd, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/04/16
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/04/27
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/04/30
filed on: 17th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX on 2018/04/17 to 79 Kentons Lane Windsor Berkshire SL4 4JH
filed on: 17th, April 2018
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/04/25
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/16
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 19th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/16
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/04/30
filed on: 21st, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/16
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/04/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 28th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O the Bean Counters Sfia House London Road Twyford Reading RG10 9EJ on 2014/10/02 to 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/08/27.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/05/07 from Beaulieu House 41 Ivanhoe Road Hogwood Lane Industrial Estate, Finchampstead Wokingham Berkshire RG40 4QQ England
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/16
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/05/07
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/04/30
filed on: 14th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/16
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2012/06/28
filed on: 28th, June 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, April 2012
| incorporation
|
Free Download
(7 pages)
|