(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 26th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/05/08
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 4th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/05/08
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 14th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/08
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 11th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/08
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/08
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/03/27
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/05/08
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/03/27
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/03/27
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/13
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089366700001, created on 2017/03/22
filed on: 5th, April 2017
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 2017/03/13
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016/08/17 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/08/17 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 North Burnham Close Burnham Berkshire SL1 8HT England on 2016/08/17 to 53 Hamesmoor Road Mytchett Camberley GU16 6JB
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/08/17 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 20th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/13
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN on 2015/04/03 to 16 North Burnham Close Burnham Berkshire SL1 8HT
filed on: 3rd, April 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/03/16
filed on: 3rd, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/13
filed on: 19th, March 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2014/11/24 director's details were changed
filed on: 17th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/04/04 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/04/04 from 2Nd Floor, Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG United Kingdom
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/04/04 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2014/04/04
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, March 2014
| incorporation
|
Free Download
(29 pages)
|