(CS01) Confirmation statement with no updates 2023/04/30
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 16th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/04/30
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021/09/27
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/09/27 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/30
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 28th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/04/30
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 27th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/04/30
filed on: 11th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 7th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/04/30
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 11th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/05/22. New Address: 28 Headington Drive Wokingham RG40 1XB. Previous address: 7 Rickman Close Bracknell Berkshire RG12 7NX United Kingdom
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/30
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2016/11/21. New Address: 7 Rickman Close Bracknell Berkshire RG12 7NX. Previous address: 30 City Walk Apartments 31 Perry Vale London SE23 2AR England
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/04/30 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/01/11. New Address: 30 City Walk Apartments 31 Perry Vale London SE23 2AR. Previous address: 3 Silken Mews London London SE15 1AD
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 7th, January 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/04/30 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, April 2014
| incorporation
|
Free Download
(22 pages)
|