(CS01) Confirmation statement with no updates January 28, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 28, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 28, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 28, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 6, 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 14, 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 28, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 28, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Erle Road Broughton Aylesbury HP22 7AE. Change occurred on July 7, 2017. Company's previous address: 140 West Plaza Town Lane, Stanwell Staines-upon-Thames Middlesex TW19 7FH England.
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On July 7, 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 7, 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 3, 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 23, 2016: 10.00 GBP
capital
|
|
(CH01) On February 23, 2016 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 23, 2016: 10.00 GBP
filed on: 23rd, February 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On April 6, 2015 new director was appointed.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 6th, January 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on April 6, 2015: 4.00 GBP
filed on: 28th, April 2015
| capital
|
Free Download
|
(AD01) New registered office address 140 West Plaza Town Lane, Stanwell Staines-upon-Thames Middlesex TW19 7FH. Change occurred on February 16, 2015. Company's previous address: 140 West Plaza Town Lane Stanwell Staines-upon-Thames Middlesex TW19 7FG England.
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 140 West Plaza Town Lane, Stanwell Staines-upon-Thames Middlesex TW19 7FH. Change occurred on February 16, 2015. Company's previous address: Flat 264, Berberis House High Street Feltham TW13 4GT England.
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on January 28, 2015: 1.00 GBP
capital
|
|