(CS01) Confirmation statement with no updates March 25, 2024
filed on: 1st, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 25, 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084611850001, created on October 18, 2022
filed on: 20th, October 2022
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates March 25, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 25, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 23rd, January 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Flat 3 - Guild House Briton Street Southampton SO14 3EY on July 22, 2020
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 25, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 8, 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 8, 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to September 30, 2019
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 25, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, May 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 25, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 25, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On December 19, 2016 director's details were changed
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 25, 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On April 24, 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(AR01) Annual return made up to March 25, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 15th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 25, 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 24, 2014 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 13, 2014. Old Address: 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP United Kingdom
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 3, 2013
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On April 3, 2013 new director was appointed.
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(36 pages)
|