(AD01) Change of registered address from 3 Heather Close Finchampstead Wokingham Berkshire RG40 4PX on Mon, 13th Nov 2023 to Flat 6 84 Church Road Upper Norwood London SE19 2EZ
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 13th Nov 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 13th Nov 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Oct 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 13th Nov 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Oct 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Oct 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Oct 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Oct 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Oct 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 26th Sep 2018
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 29th Mar 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 20th Feb 2014: 5010.00 GBP
filed on: 22nd, November 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Mar 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, December 2015
| resolution
|
Free Download
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Sun, 29th Mar 2015
filed on: 21st, December 2015
| document replacement
|
Free Download
(20 pages)
|
(SH03) Report of purchase of own shares
filed on: 26th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Sat, 21st Feb 2015 - 5000.00 GBP
filed on: 26th, November 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 29th Mar 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 30th Mar 2015: 120000.00 GBP
capital
|
|
(CH01) On Sun, 1st Feb 2015 director's details were changed
filed on: 29th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Feb 2015 director's details were changed
filed on: 29th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Wokingham Business Centre the Courthouse Erftstadt Court Wokingham Berkshire RG40 2YF United Kingdom on Sun, 29th Mar 2015 to 3 Heather Close Finchampstead Wokingham Berkshire RG40 4PX
filed on: 29th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2014
| incorporation
|
Free Download
(7 pages)
|