(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 4, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 4, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 4, 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 4, 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 4, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 4, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control December 1, 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 1, 2017 new director was appointed.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 1, 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 21, 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 4, 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 21, 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 4, 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on August 4, 2015
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 21, 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 21, 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 23, 2014: 100.00 GBP
capital
|
|
(CH01) On September 19, 2013 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 21, 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on June 26, 2012. Old Address: Festival House 39 Oxford Street Newbury Berkshire RG14 1JG United Kingdom
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 21, 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 26, 2012. Old Address: Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG United Kingdom
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 7, 2011. Old Address: 43 Martingale Chase Newbury RG14 2EN England
filed on: 7th, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2011
| incorporation
|
Free Download
(32 pages)
|