(AD01) Address change date: 2023/04/03. New Address: 16 Station Approach Virginia Water GU25 4DW. Previous address: 61 Queen Square Bristol BS1 4JZ England
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/19
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/09/30 director's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2021/03/01
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, July 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2022/05/18. New Address: 61 Queen Square Bristol BS1 4JZ. Previous address: Captains House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA England
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/19
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 10th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021/01/23
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021/01/23 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/03/26. New Address: Captains House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA. Previous address: Captions House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA England
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 3rd, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/23
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/12/02
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/11/06 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, May 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 23rd, May 2019
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 26th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/12/05
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2018/10/21 - the day director's appointment was terminated
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(TM02) 2018/10/21 - the day secretary's appointment was terminated
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 099126030001, created on 2018/05/22
filed on: 5th, June 2018
| mortgage
|
Free Download
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2018/03/31. Originally it was 2017/12/31
filed on: 7th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/05
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/10/31.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2017/09/15
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 5th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/14
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/04/15. New Address: Captions House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA. Previous address: Knyvett House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/14 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/14
capital
|
|
(NEWINC) Company registration
filed on: 11th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/11
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|