(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 25, 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 25, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 19C Grovefields Avenue Frimley Camberley GU16 8PA. Change occurred on May 3, 2021. Company's previous address: 100 Pall Mall St James London SW1Y 5NQ.
filed on: 3rd, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 27, 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 7th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 27, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 16, 2019: 200.00 GBP
filed on: 16th, May 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 27, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On December 20, 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On December 20, 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 27, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 19, 2017 new director was appointed.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 4th, June 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 1, 2017
filed on: 1st, June 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On May 31, 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 27, 2017
filed on: 7th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 30, 2015 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from October 26, 2013 to September 30, 2013
filed on: 29th, April 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to October 26, 2013
filed on: 22nd, February 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 8, 2013. Old Address: 28 Fountain Gardens Windsor Berkshire SL4 3SZ England
filed on: 8th, February 2013
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 4, 2013. Old Address: 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG United Kingdom
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 4, 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2012
| incorporation
|
Free Download
(30 pages)
|