(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 31st Dec 2023
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Dec 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 28th Mar 2019. New Address: 46 Dawley Ride Colnbrook, Slough Berkshire SL3 0QH. Previous address: 46 Dawley Ride Colnbrook, Slough Berkshire SL3 0QH United Kingdom
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 28th Mar 2019. New Address: 46 Dawley Ride Colnbrook, Slough Berkshire SL3 0QH. Previous address: 31 Sutton Lane Slough SL3 8AB
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Mar 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Mar 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st Mar 2019 secretary's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 1st Mar 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Dec 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Jun 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 21st Jun 2016 with full list of members
filed on: 20th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 21st Jun 2015, no shareholders list
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 2nd Jul 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(7 pages)
|
(CH03) On Sun, 1st Dec 2013 secretary's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 21st Jun 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 6th Oct 2014: 1.00 GBP
capital
|
|
(CH01) On Sun, 1st Dec 2013 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 24th Jun 2014. Old Address: Flat 23 the Granary Sandy Lane Mansfield Nottinghamshire NG18 2LU England
filed on: 24th, June 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2013
| incorporation
|
Free Download
(21 pages)
|