(CS01) Confirmation statement with updates Fri, 28th Apr 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on Wed, 3rd May 2023 to 18a/20 King Street Maidenhead Berkshire SL6 1EF
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 3rd May 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd May 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 29th Apr 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Apr 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 29th Apr 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Apr 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Apr 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Mon, 29th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 28th Apr 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Apr 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Apr 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Apr 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 29th Dec 2015
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Apr 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 26th May 2015: 100.00 GBP
capital
|
|
(CH01) On Mon, 18th May 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th May 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 the Fallows Ray Mill Road East Maidenhead Berkshire SL6 8UA England on Mon, 21st Jul 2014 to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(8 pages)
|