(CS01) Confirmation statement with no updates 2023-07-22
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 26th, February 2023
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 2023-01-01
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-22
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-07-01
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-06-01
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-06-01
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 1st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-23
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-05-31
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 19th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020-08-01
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 29th, February 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019-08-01
filed on: 17th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 25th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-08-01
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Craven House Craven House Ground Floor 40-44 Uxbridge Road London W5 2BS. Change occurred on 2018-03-14. Company's previous address: 20 Dauntless Road Burghfield Common Reading RG7 3NZ.
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-08-01
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 17th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-07-01
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-01
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-20: 100.00 GBP
capital
|
|
(CH01) On 2015-06-01 director's details were changed
filed on: 18th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Dauntless Road Burghfield Common Reading RG7 3NZ. Change occurred on 2015-07-18. Company's previous address: 25 Church Road Ascot Berkshire SL5 8RR.
filed on: 18th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 28th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-29
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 21st, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-29
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 25th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-29
filed on: 21st, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 23rd, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-29
filed on: 1st, June 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010-07-01 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 14th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 1 Harrison Barber Cottages High Street Colnbrook SL3 0NA on 2010-11-25
filed on: 25th, November 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-29
filed on: 4th, November 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 4 Wood End Way Northolt UB5 4QQ England on 2010-09-10
filed on: 10th, September 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, May 2009
| incorporation
|
Free Download
(17 pages)
|