(CS01) Confirmation statement with updates Thu, 7th Mar 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Mar 2024
filed on: 7th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Mar 2024
filed on: 6th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 6th Mar 2024 director's details were changed
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 6th Mar 2024 director's details were changed
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on Tue, 24th Jan 2023
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Mar 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom on Tue, 16th Nov 2021 to St Stephens House Arthur Road Windsor Berkshire SL4 1RU
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 7th Mar 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom on Wed, 2nd Sep 2020 to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Mar 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(CH04) Secretary's name changed on Wed, 30th Sep 2015
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN on Wed, 11th Nov 2015 to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Mar 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 9th Mar 2015: 100.00 GBP
capital
|
|
(CH04) Secretary's name changed on Mon, 7th Apr 2014
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Tue, 8th Apr 2014. Old Address: 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Mar 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 24th Mar 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Mar 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th Mar 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2011
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|