(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 14, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 14, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 28th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Unit 6, Oakfield, 48a Redlands Road Reading RG1 5HR. Change occurred on November 24, 2021. Company's previous address: Flat 6, Oakfield 48a Redlands Road Reading RG1 5HR England.
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 6, Oakfield 48a Redlands Road Reading RG1 5HR. Change occurred on November 9, 2021. Company's previous address: Unit 4 53 st. Barnabas Road Mitcham London CR4 2DW United Kingdom.
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 53 Unit 4 st Barnabas Road Mitcham London CR4 2DW. Change occurred on May 30, 2021. Company's previous address: Unit B First Floor Broad Oak Business Park Redbrook Maelor Whitchurch Shropshire SY13 3AQ United Kingdom.
filed on: 30th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 4 53 st. Barnabas Road Mitcham London CR4 2DW. Change occurred on May 30, 2021. Company's previous address: 53 Unit 4 st Barnabas Road Mitcham London CR4 2DW United Kingdom.
filed on: 30th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 14, 2021
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 9, 2019 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 10, 2019
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit B First Floor Broad Oak Business Park Redbrook Maelor Whitchurch Shropshire SY13 3AQ. Change occurred on May 21, 2020. Company's previous address: Broadway House 74 Broadway Street Oldham OL8 1LR England.
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 14, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 6, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Revised accounts made up to February 28, 2018
filed on: 15th, January 2020
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 1, 2019: 0.01 GBP
filed on: 7th, June 2019
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on March 1, 2019
filed on: 30th, May 2019
| capital
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to February 28, 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 6, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 065111180002, created on March 27, 2018
filed on: 6th, April 2018
| mortgage
|
Free Download
(22 pages)
|
(AD01) New registered office address Broadway House 74 Broadway Street Oldham OL8 1LR. Change occurred on April 4, 2018. Company's previous address: Unit 15 Nursling Industrial Estate, Majestic Road Nursling Southampton SO16 0YT England.
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 6, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 065111180001, created on September 21, 2017
filed on: 21st, September 2017
| mortgage
|
Free Download
(42 pages)
|
(PSC01) Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 21, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 15 Nursling Industrial Estate, Majestic Road Nursling Southampton SO16 0YT. Change occurred on September 5, 2016. Company's previous address: 11 Threshers Corner Fleet Hampshire GU51 2XA.
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 22, 2014: 1000.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 21, 2011. Old Address: 7 Big Barn Grove Warfield Bracknell Berkshire RG42 3SD United Kingdom
filed on: 21st, September 2011
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 21, 2011
filed on: 21st, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2011
filed on: 21st, February 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed akily LIMITEDcertificate issued on 11/11/10
filed on: 11th, November 2010
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 23, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On February 23, 2010 secretary's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2009
filed on: 17th, November 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/06/2009 from 8 hombrook drive bracknell berkshire RG42 1PT
filed on: 28th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to February 24, 2009 - Annual return with full member list
filed on: 24th, February 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2008
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2008
| incorporation
|
Free Download
(12 pages)
|