(AA01) Previous accounting period shortened to Sat, 29th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of accounting period to Thu, 30th Apr 2020 from Sat, 31st Aug 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Aug 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jun 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Apr 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 7 Fullers Yard Sheephouse Road Maidenhead SL6 8HA England on Fri, 22nd Feb 2019 to 23 Kings Grove Industrial Estate Grenfell Road Maidenhead SL6 4DP
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Jan 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 1st Apr 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 1st Apr 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 48 Oak Tree Avenue Oak Tree Avenue Marlow Buckinghamshire SL7 3EJ England on Mon, 19th Dec 2016 to Unit 7 Fullers Yard Sheephouse Road Maidenhead SL6 8HA
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Apr 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 84 Wycombe Road Marlow Buckinghamshire SL7 3JE on Wed, 6th Apr 2016 to 48 Oak Tree Avenue Oak Tree Avenue Marlow Buckinghamshire SL7 3EJ
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Apr 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 13th May 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2014
| incorporation
|
Free Download
(7 pages)
|