(CS01) Confirmation statement with no updates 2nd January 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 12th March 2020 secretary's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CH03) On 11th May 2017 secretary's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 11th May 2017. New Address: Stone House Soldiers Rise Finchampstead Wokingham RG40 3NE. Previous address: C/O Jay Maybin 6 High Street Sandhurst Berkshire GU47 8DY
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On 11th May 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 2nd January 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 2nd January 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st January 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2nd January 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th January 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 2nd, January 2013
| incorporation
|
Free Download
(8 pages)
|