(CS01) Confirmation statement with no updates Wed, 29th Nov 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Nov 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Nov 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 5th Dec 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 5th Dec 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 5th Dec 2019. New Address: Unit 1 125-127 Reading Road Wokingham RG41 1HD. Previous address: Unit 5 Whitelocks Farm Garsons Lane Warfield Bracknell RG42 6JA England
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th Nov 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Thu, 27th Jun 2019 - the day director's appointment was terminated
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 5th Mar 2019 new director was appointed.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Nov 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 3rd Jan 2018 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Nov 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 8th May 2017. New Address: Unit 5 Whitelocks Farm Garsons Lane Warfield Bracknell RG42 6JA. Previous address: Unit 2 Whitelocks Farm Garsons Lane Warfield Bracknell RG42 6JA England
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 29th Nov 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 13th Dec 2016. New Address: Unit 2 Whitelocks Farm Garsons Lane Warfield Bracknell RG42 6JA. Previous address: Fifield House Farm Oakley Green Road Oakley Green Windsor Berkshire SL4 4QF England
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 30th Nov 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|