(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Jan 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Jan 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(12 pages)
|
(PSC02) Notification of a person with significant control Thu, 20th Aug 2020
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Jan 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 20th Aug 2020
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, December 2020
| accounts
|
Free Download
|
(CH01) On Thu, 18th Oct 2018 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 18th Oct 2018
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 26th Jun 2016
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Sun, 26th Jun 2016
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Jan 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jan 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Jan 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Jan 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083631110001, created on Thu, 2nd Jul 2015
filed on: 2nd, July 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Jan 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 27th Mar 2015: 100.00 GBP
capital
|
|
(CH01) On Sun, 1st Mar 2015 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 17th Mar 2014. Old Address: Perth House Perth Trading Estate Montrose Avenue Slough SL1 4XX England
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Jan 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 17th Mar 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 17th Mar 2014. Old Address: Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY United Kingdom
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed leaf image LIMITEDcertificate issued on 22/03/13
filed on: 22nd, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 15th Mar 2013 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 22nd, March 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|