(CS01) Confirmation statement with no updates November 8, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 22, 2022 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 4, 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 5, 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 4, 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 8, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 8, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 8, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom to Pippins Cherry Drive Beaconsfield Buckinghamshire HP9 1XP on October 14, 2020
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 8, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(3 pages)
|
(AP01) On February 1, 2019 new director was appointed.
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 8, 2018
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Herschel House 58 Herschel Street Slough Sl1 1Pgsl1 1Pg to R+ 2 Blagrave Street Reading Berkshire RG1 1AZ on January 30, 2019
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 8, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 5, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 5, 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 16, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 5, 2014 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 22, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 5, 2013 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 5, 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 5, 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 5, 2010 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On December 5, 2009 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 9, 2010
filed on: 9th, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 9, 2010. Old Address: 93 Church Road Watford Hertfordshire WD17 4QD
filed on: 9th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 5, 2009 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 5, 2009 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 15, 2010. Old Address: 97 Church Road Watford Hertfordshire WD17 4QD Uk
filed on: 15th, January 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2008
| incorporation
|
Free Download
(12 pages)
|