(CS01) Confirmation statement with no updates February 21, 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control March 1, 2024
filed on: 19th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 1, 2024
filed on: 19th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2024
filed on: 19th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15a School Road School Road Ascot SL5 7AE England to 3 Heathway Ascot SL5 8NX on June 5, 2023
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to February 23, 2023
filed on: 20th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on February 23, 2023
filed on: 12th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 21, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 30, 2022
filed on: 11th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 30, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 30, 2020 new director was appointed.
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 48 Church Road Chavey Down Ascot Berkshire SL5 8RR to 15a School Road School Road Ascot SL5 7AE on June 30, 2020
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 30, 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 10th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 23, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 23, 2019
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 1, 2017
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 22, 2018 to February 28, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 23, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, February 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 22, 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 23, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 22, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 23, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 22, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to February 23, 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 44 Church Road Chavey Down Ascot Berkshire SL5 8RR England to 48 Church Road Chavey Down Ascot Berkshire SL5 8RR on March 17, 2015
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 22, 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 29, 2014. Old Address: 4 Olivia Court Alderman Willey Close Wokingham Berkshire RG41 2AE
filed on: 29th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 23, 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 6, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 22, 2013
filed on: 3rd, June 2013
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period extended from February 28, 2013 to March 22, 2013
filed on: 15th, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 23, 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, April 2012
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2012
| incorporation
|
Free Download
(8 pages)
|