(PSC04) Change to a person with significant control 2023-09-26
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-09-26 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-09-26 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-09-26
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-07-09
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 21st, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-07-09
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-07-09
filed on: 8th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 14th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-07-09
filed on: 22nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016-11-11
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2016-11-11 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-09
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-07-09
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 30th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-07-09
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2016-12-31
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-06-30
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Dfm Associates One St Peters St. Peters Road Maidenhead Berks SL6 7QU. Change occurred on 2016-09-28. Company's previous address: Box 5394 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH.
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-09
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 7th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2015-07-31 to 2015-06-30
filed on: 18th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-09
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Box 5394 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH. Change occurred on 2015-01-20. Company's previous address: 7a Arborfield Road Shinfield Reading Berkshire RG2 9DY.
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-09
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2014-01-21
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-08-23: 100.00 GBP
filed on: 21st, January 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, July 2013
| incorporation
|
Free Download
(45 pages)
|