(CS01) Confirmation statement with no updates January 15, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 15, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates January 15, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 5, 2021 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 5, 2021
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 5, 2021 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 5, 2021
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 15, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 4, 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 4, 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address St Stephens House Arthur Road Windsor Berkshire SL4 1RU. Change occurred on September 3, 2020. Company's previous address: Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom.
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN. Change occurred on September 2, 2020. Company's previous address: St. Stephens House Arthur Road Windsor Berkshire SL4 1RU.
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 15, 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 15, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 15, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, July 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates January 15, 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On September 24, 2015 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 24, 2015 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address St. Stephens House Arthur Road Windsor Berkshire SL4 1RU. Change occurred on October 26, 2015. Company's previous address: Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN.
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on September 14, 2015
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(7 pages)
|
(CH04) Secretary's name changed on April 7, 2014
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 4, 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 4, 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 8, 2014. Old Address: 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG United Kingdom
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 10th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2014
| incorporation
|
|