(CS01) Confirmation statement with no updates February 7, 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control February 7, 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 7, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 4, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 4, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 10th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 4, 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1st Floor, Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ to Unit 1 Subway Whitton Road Bracknell RG12 9TZ on December 11, 2019
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 4, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control November 19, 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 19, 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 4, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090805610002, created on March 15, 2018
filed on: 16th, March 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates April 30, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 30, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 21st, September 2015
| accounts
|
Free Download
|
(AA01) Previous accounting period extended from June 30, 2015 to July 31, 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 30, 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090805610001, created on October 2, 2014
filed on: 14th, October 2014
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return made up to August 13, 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 12, 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On June 16, 2014 new director was appointed.
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on June 11, 2014: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: June 11, 2014
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|