(AD01) Change of registered address from Centrum House 36 Station Road Egham Surrey TW20 9LF on Fri, 15th Sep 2023 to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 22nd Jul 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 9th Aug 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(CH03) On Tue, 25th Jul 2017 secretary's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 25th Jul 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Aug 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 10th Aug 2015: 2000.00 GBP
capital
|
|
(AD01) Change of registered address from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on Wed, 8th Jul 2015 to Centrum House 36 Station Road Egham Surrey TW20 9LF
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 22nd, April 2015
| accounts
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Aug 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 27th Oct 2014: 2000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Aug 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Aug 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 2nd Aug 2011 director's details were changed
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 2nd Aug 2011 secretary's details were changed
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Aug 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sun, 1st Aug 2010 director's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Aug 2010
filed on: 4th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sun, 1st Aug 2010 secretary's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 4th, June 2010
| accounts
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on Wed, 31st Mar 2010. Old Address: Winterton House Nixey Close Slough Berkshire SL1 1ND
filed on: 31st, March 2010
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 26th Aug 2009 with complete member list
filed on: 26th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 2nd, June 2009
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2007
filed on: 18th, August 2008
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return drawn up to Tue, 5th Aug 2008 with complete member list
filed on: 5th, August 2008
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 30th, April 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/04/2008 from suite 760, momentum, henley road medmenham marlow buckinghamshire SL7 2ER
filed on: 14th, April 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 31st Aug 2007 with complete member list
filed on: 31st, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Fri, 31st Aug 2007 with complete member list
filed on: 31st, August 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2006
filed on: 29th, May 2007
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2006
filed on: 29th, May 2007
| accounts
|
Free Download
(10 pages)
|
(225) Accounting reference date shortened from 31/08/06 to 31/07/06
filed on: 3rd, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/06 to 31/07/06
filed on: 3rd, May 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 19/09/06 from: century house, 19 high street marlow buckinghamshire SL7 1AU
filed on: 19th, September 2006
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 19th Sep 2006 with complete member list
filed on: 19th, September 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Tue, 19th Sep 2006 with complete member list
filed on: 19th, September 2006
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/09/06 from: century house, 19 high street, marlow, buckinghamshire, SL7 1AU
filed on: 19th, September 2006
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed solutions link LIMITEDcertificate issued on 22/08/05
filed on: 22nd, August 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed solutions link LIMITEDcertificate issued on 22/08/05
filed on: 22nd, August 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2005
| incorporation
|
Free Download
(13 pages)
|