(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Datecraft, Kingsbarns Horsegate Ride Ascot SL5 9LS. Change occurred on December 2, 2021. Company's previous address: 39-40 the Arches Alma Road Windsor Berkshire SL4 1QZ England.
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On May 19, 2021 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on May 1, 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 1, 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 1, 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2019 new director was appointed.
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on June 3, 2019
filed on: 9th, July 2019
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 39-40 the Arches Alma Road Windsor Berkshire SL4 1QZ. Change occurred on November 8, 2018. Company's previous address: 39-40 Alma Road Alma Road Windsor Berkshire SL4 1QZ England.
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 39-40 the Arches Alma Road Windsor SL4 1QZ. Change occurred on November 8, 2018. Company's previous address: 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP.
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 39-40 Alma Road Alma Road Windsor Berkshire SL4 1QZ. Change occurred on November 8, 2018. Company's previous address: 39-40 the Arches Alma Road Windsor SL4 1QZ England.
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2017 to April 30, 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(1 page)
|
(CH03) On May 23, 2017 secretary's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
(CH03) On May 23, 2017 secretary's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On May 23, 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on October 31, 2016
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 17, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 27, 2010. Old Address: Suite 2-4 Dudley House High Street Bracknell Berkshire RG12 1LL
filed on: 27th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: July 20, 2010) of a secretary
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On July 20, 2010 new director was appointed.
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On July 5, 2010 new director was appointed.
filed on: 5th, July 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On July 5, 2010 new director was appointed.
filed on: 5th, July 2010
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: July 5, 2010) of a secretary
filed on: 5th, July 2010
| officers
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2010
| gazette
|
Free Download
(1 page)
|
(288b) On September 2, 2009 Appointment terminated director
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/09/2009 from 788-790 finchley road london NW11 7TJ
filed on: 2nd, September 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2009
| incorporation
|
Free Download
(12 pages)
|