(CS01) Confirmation statement with updates April 8, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 8, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 8, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 21, 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 21, 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On January 21, 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 21, 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control January 1, 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 15, 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 8, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 8, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control August 2, 2017
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 8, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 2, 2017 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 2, 2017 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 2, 2017
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 2, 2017
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 the Green Richmond TW9 1PL. Change occurred on August 2, 2017. Company's previous address: 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP.
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 8, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to April 30, 2014 (was June 30, 2014).
filed on: 8th, January 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2014 to April 30, 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 9, 2014
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On December 9, 2014 new director was appointed.
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 9, 2014. Old Address: 12 Sheet Street Windsor Berkshire SL4 1BG
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2013
| incorporation
|
Free Download
(8 pages)
|