(CS01) Confirmation statement with updates 2024-02-11
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2024-02-14
filed on: 14th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 22nd, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023-02-11
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-02-11
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022-02-10 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 27th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period extended from 2020-04-29 to 2020-04-30
filed on: 26th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-02-11
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021-02-01 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-01-28 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-11
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020-02-06 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-29
filed on: 24th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2018-04-30
filed on: 5th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-02-11
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 29th, January 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-07-18
filed on: 18th, July 2018
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-06-11
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-07-02
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-06-11
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-02-11
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2017-04-30 to 2017-04-29
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-11
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 11th, November 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-11 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-05-10: 10356603.00 GBP
capital
|
|
(AD01) Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY United Kingdom to 31a Charnham Street Hungerford Berkshire RG17 0EJ on 2015-10-01
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 04/03/15
filed on: 4th, March 2015
| insolvency
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 4th, March 2015
| capital
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 2015-03-04: 3986371.00 GBP
filed on: 4th, March 2015
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2016-02-28 to 2016-04-30
filed on: 4th, March 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 4th, March 2015
| resolution
|
|
(SH01) Statement of Capital on 2015-03-02: 10356603.00 GBP
filed on: 4th, March 2015
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 11th, February 2015
| incorporation
|
Free Download
(41 pages)
|
(SH01) Statement of Capital on 2015-02-11: 1.00 GBP
capital
|
|