(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 18, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 15a Leas Drive Iver Bucks SL0 9RB. Change occurred on March 14, 2022. Company's previous address: 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England.
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On February 18, 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 18, 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 18, 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 18, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP. Change occurred on August 24, 2020. Company's previous address: 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England.
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 18, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control February 18, 2019
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 18, 2019
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 18, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 18, 2019 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB. Change occurred on February 1, 2019. Company's previous address: C/O Flb Accountants Llp 42 King Edward Court Windsor Berkshire SL4 1TG.
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 18, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 18, 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 18, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 18, 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on June 19, 2013. Old Address: 5 Curfew Yard, Thames Street Windsor Berkshire SL4 1SN England
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 5, 2012: 100.00 GBP
filed on: 20th, November 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 6, 2011. Old Address: 8 Bridge Avenue Maidenhead Berkshire SL6 1RR United Kingdom
filed on: 6th, July 2011
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 8th, April 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2011
| incorporation
|
Free Download
(22 pages)
|