(CS01) Confirmation statement with no updates 6th August 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 6th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 10th August 2022
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th August 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 3rd, March 2022
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 26th February 2021: 25000.00 GBP
filed on: 3rd, March 2022
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 1st September 2020: 25625.00 GBP
filed on: 1st, February 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st September 2020
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 25th February 2021: 11875.00 GBP
filed on: 23rd, August 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 21st June 2021. New Address: 1-2 Bridge House Bridge Avenue Maidenhead SL6 1RR. Previous address: Whitchurch House 3rd Floor, Whitchurch House 2-4 Albert Street Maidenhead Berkshire SL6 1PR
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th August 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On 6th August 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th August 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th August 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 086503940001, created on 19th September 2018
filed on: 19th, September 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 6th August 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(11 pages)
|
(SH03) Purchase of own shares
filed on: 8th, March 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 31st December 2017: 9500.00 GBP
filed on: 8th, March 2018
| capital
|
Free Download
(4 pages)
|
(TM01) 31st December 2017 - the day director's appointment was terminated
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th August 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, April 2016
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2016
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 14th August 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 5th February 2015. New Address: Whitchurch House 3Rd Floor, Whitchurch House 2-4 Albert Street Maidenhead Berkshire SL6 1PR. Previous address: 4a Chapel Street Marlow Buckinghamshire SL7 1DD
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th August 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th September 2014: 10000.00 GBP
capital
|
|
(AD01) Registered office address changed from 5 Wendover Road Burnham Buckinghamshire SL17ND England on 17th June 2014
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, August 2013
| incorporation
|
|