(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 25, 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 25, 2023 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 16, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 16, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CH03) On August 23, 2021 secretary's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 23, 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 23, 2021 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 23, 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Choice Accountants Limited Indigo House, Mulberry Business Park Fishponds Road Wokingham RG41 2GY to Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU on August 26, 2021
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On August 23, 2021 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 16, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 29, 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 29, 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 16, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 16, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 3, 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 3, 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 3, 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 3, 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 16, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On July 21, 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2016 new director was appointed.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 1, 2016
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 1, 2016
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 21, 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 16, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: December 23, 2016
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 16, 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 21, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 21, 2014 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 16, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
(CH03) On November 21, 2014 secretary's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On November 21, 2014 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On February 12, 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 16, 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on June 13, 2013. Old Address: 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN United Kingdom
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 16, 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from May 31, 2012 to March 31, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 16, 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2011
| incorporation
|
Free Download
(24 pages)
|