(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 14, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 14, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On May 7, 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 14, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 14, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 088955360001, created on August 21, 2019
filed on: 22nd, August 2019
| mortgage
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from 914 Yeovil Road Berkshire Slough SL1 4JG England to 24-28 st. Leonards Road Office 38 Windsor SL4 3BB on March 12, 2019
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 14, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 14, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 14, 2017
filed on: 25th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: December 31, 2016
filed on: 31st, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 7 Marlborough Business Centre Hanworth Lane Chertsey Surrey KT16 9LG to 914 Yeovil Road Berkshire Slough SL1 4JG on March 21, 2016
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 14, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 20, 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to February 14, 2015 with full list of members
filed on: 15th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Elizabeth House / Ground Floor 18-20 Sheet Street Windsor Berkshire SL4 1BG England to Unit 7 Marlborough Business Centre Hanworth Lane Chertsey Surrey KT16 9LG on September 2, 2014
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AP01) On June 27, 2014 new director was appointed.
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2015 to December 31, 2014
filed on: 30th, May 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2014
| incorporation
|
Free Download
(7 pages)
|