(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Nov 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Nov 2021
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 131 Dukes Ride Crowthorne Berkshire RG45 6DP on Mon, 28th Jun 2021 to Cedar Court Widworthy Honiton Devon EX14 9JS
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 7th, July 2020
| accounts
|
Free Download
|
(PSC02) Notification of a person with significant control Thu, 31st Jan 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Nov 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 31st Jan 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 25th Feb 2019
filed on: 25th, February 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Nov 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Nov 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Dec 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Dec 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 1st Dec 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Dec 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Dec 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 5th Dec 2013: 100.00 GBP
capital
|
|
(CH01) On Tue, 5th Nov 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 5th Nov 2013 secretary's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Dec 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Dec 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Sep 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Apr 2010 director's details were changed
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Dec 2010
filed on: 17th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 2nd Dec 2009. Old Address: 131 Dukes Rude Crowthorne Berkshire RG45 6DP United Kingdom
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2009
| incorporation
|
Free Download
(10 pages)
|