(CS01) Confirmation statement with updates Wed, 17th Jan 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England on Thu, 8th Jun 2023 to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 8th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Aug 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Plaza 9, Kd Tower Cotterells Hemel Hempstead HP1 1FW England on Tue, 10th May 2022 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Aug 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Oct 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Apr 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 8th Aug 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Aug 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Jul 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 12 Hunstanton Close Colnbrook Slough Berkshire SL3 0RL England on Mon, 30th Oct 2017 to Plaza 9, Kd Tower Cotterells Hemel Hempstead HP1 1FW
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 27th Oct 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th Oct 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Oct 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Jul 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Jun 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 12 Hunstanton Close Colnbrook Berkshire Sol3 0Rl England on Mon, 3rd Jul 2017 to 12 Hunstanton Close Colnbrook Slough Berkshire SL3 0RL
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Mar 2017 director's details were changed
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Mar 2017 director's details were changed
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 st Thomas Walk Colnbrook Berkshire SL3 0RH on Fri, 3rd Mar 2017 to 12 Hunstanton Close Colnbrook Berkshire Sol3 0Rl
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Jun 2016
filed on: 18th, July 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
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Jun 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 17th Jul 2015: 10.00 GBP
capital
|
|
(CH01) On Tue, 14th Apr 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Apr 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Morton Close Uxbridge, Middlesex London UB8 3WR on Tue, 14th Apr 2015 to 19 St Thomas Walk Colnbrook Berkshire SL3 0RH
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Jun 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 26th Jun 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Jun 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Jun 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 28th Mar 2012 director's details were changed
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 6th, October 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 10th Mar 2011 director's details were changed
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Jun 2011
filed on: 2nd, June 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On Tue, 15th Mar 2011 new director was appointed.
filed on: 15th, March 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On Fri, 11th Jun 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2010
| incorporation
|
Free Download
(22 pages)
|