(CS01) Confirmation statement with updates November 19, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 19, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 19, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 6, 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 6, 2021
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 5, 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 5, 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 5, 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 5, 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 19, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 86 Frances Road Windsor SL4 3AJ. Change occurred on November 20, 2020. Company's previous address: Flat 1, 86 Frances Road Windsor Berkshire SL4 3AJ.
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 19, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 18, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 1, 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 16, 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control December 16, 2017
filed on: 16th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 16, 2017
filed on: 16th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 16, 2017 new director was appointed.
filed on: 16th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 3, 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 28th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 29, 2016: 246.00 GBP
capital
|
|
(AD01) New registered office address Flat 1, 86 Frances Road Windsor Berkshire SL4 3AJ. Change occurred on August 3, 2015. Company's previous address: 3 Lambs Farm Road Horsham West Sussex RH12 4BS.
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 3, 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 3, 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2014
filed on: 3rd, January 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 22, 2013: 236.40 GBP
filed on: 9th, May 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On December 21, 2012 new director was appointed.
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 26, 2012: 236.40 GBP
filed on: 23rd, April 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2011
filed on: 16th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(9 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2010
filed on: 9th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 22, 2009: 200.00 GBP
filed on: 22nd, December 2009
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 14, 2009: 200.00 GBP
filed on: 3rd, December 2009
| capital
|
Free Download
(2 pages)
|
(288a) On August 25, 2009 Director appointed
filed on: 25th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On August 25, 2009 Appointment terminated director
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On August 25, 2009 Director appointed
filed on: 25th, August 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/08/2009 from 31 corsham street london N1 6DR
filed on: 25th, August 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2009
| incorporation
|
Free Download
(18 pages)
|