(AA) Micro company accounts made up to 31st March 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 16th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) 11th March 2021 - the day director's appointment was terminated
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 11th March 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd December 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd December 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd December 2020. New Address: Broad Oak Burchetts Green Lane Burchetts Green Maidenhead SL6 3QW. Previous address: Suite 6 , Dukes House 4-6 High Street Windsor Berkshire SL4 1LD England
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st March 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 8th March 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 16th February 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th March 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 15th February 2019: 2.00 GBP
filed on: 15th, February 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th February 2019
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th January 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 10th December 2018. New Address: Suite 6 , Dukes House 4-6 High Street Windsor Berkshire SL4 1LD. Previous address: C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE United Kingdom
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 17th, March 2017
| incorporation
|
Free Download
(39 pages)
|