(CS01) Confirmation statement with no updates Tue, 19th Mar 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Apr 2018
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 27th Apr 2018
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Mar 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 27th Jan 2021
filed on: 27th, January 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 1st Jan 2019: 20.00 GBP
filed on: 8th, January 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 28th Aug 2014: 120.00 GBP
filed on: 8th, January 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Fri, 27th Apr 2018 - the day director's appointment was terminated
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 27th Apr 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Aug 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 27th Apr 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Aug 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 28th Aug 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 22nd Jul 2016. New Address: Units 4/5 Redlake Lane Wokingham Berkshire RG40 3BF. Previous address: 1 Peach Street Wokingham Berkshire RG40 1XJ
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 091885630002, created on Thu, 21st Apr 2016
filed on: 4th, May 2016
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 091885630001, created on Thu, 26th Nov 2015
filed on: 2nd, December 2015
| mortgage
|
Free Download
(26 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 31st Oct 2014 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 28th Aug 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 28th Aug 2014: 100.00 GBP
filed on: 29th, September 2014
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Aug 2015 to Tue, 31st Mar 2015
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 18th Sep 2014 new director was appointed.
filed on: 18th, September 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 28th Aug 2014 new director was appointed.
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 28th Aug 2014 - the day director's appointment was terminated
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 28th Aug 2014 new director was appointed.
filed on: 9th, September 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(36 pages)
|