(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom on Mon, 25th Sep 2023 to 36 East Cliff Way Christchurch Dorset BH23 4EY
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 4th May 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 5th May 2016
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom on Mon, 22nd Feb 2021 to Centrum House 36 Station Road Egham Surrey TW20 9LF
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 19th Feb 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 5th May 2016
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th Feb 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 4th May 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 4th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 4th May 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 11th Apr 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Apr 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 11th Apr 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Apr 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 4th May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st May 2017 to Fri, 31st Mar 2017
filed on: 25th, October 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2016
| incorporation
|
Free Download
(8 pages)
|