(AA) Small company accounts for the period up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 25, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 25, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 22nd, November 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, November 2021
| incorporation
|
Free Download
(10 pages)
|
(MR01) Registration of charge 084177580003, created on November 5, 2021
filed on: 8th, November 2021
| mortgage
|
Free Download
(13 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 25, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 22, 2019
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 22, 2019
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control October 22, 2019
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 25, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On April 30, 2020 new director was appointed.
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, November 2019
| resolution
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on October 20, 2019
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 25, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 31, 2018
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 31, 2018
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to December 31, 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, November 2018
| resolution
|
Free Download
(32 pages)
|
(SH01) Capital declared on March 31, 2018: 104.00 GBP
filed on: 23rd, May 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 25, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 6 Windsor Business Centre Vansittart Estate Windsor Berkshire SL4 1SP. Change occurred on October 23, 2017. Company's previous address: Nash House Datchet Road Slough SL3 7LR.
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 25, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, August 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, April 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 24, 2014 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Nash House Datchet Road Slough SL3 7LR. Change occurred on August 7, 2014. Company's previous address: Nash House Datchet Road Slough Berkshire SL2 7LR.
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On May 17, 2013 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 19, 2013 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 19th, February 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 084177580002
filed on: 12th, June 2013
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 084177580001
filed on: 11th, June 2013
| mortgage
|
Free Download
(28 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2013
| incorporation
|
Free Download
(8 pages)
|