(CS01) Confirmation statement with no updates February 16, 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 16, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 16, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 16, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 16, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 16, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 16, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from White Lodge, Donnington Grove, Newbury Donnington Grove Donnington Newbury RG14 2LA England to Norfolk House 75 Bartholomew Street Newbury RG14 5DU on February 26, 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 16, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 1, 2016
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kennel Farm House Hensting Lane Fishers Pond SO50 7HH United Kingdom to White Lodge, Donnington Grove, Newbury Donnington Grove Donnington Newbury RG14 2LA on January 16, 2017
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 1, 2016
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 16, 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On December 11, 2015 new director was appointed.
filed on: 11th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On September 1, 2015 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on February 16, 2015: 1.00 GBP
capital
|
|