(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Aug 2023 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 15th Aug 2023. New Address: 68 Denham Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0ES. Previous address: 61 the Spinney Beaconsfield HP9 1SA England
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 14th Aug 2023 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 15th Aug 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 21st Jun 2022. New Address: 61 the Spinney Beaconsfield HP9 1SA. Previous address: 20 Trinity Way Basingstoke RG24 9QJ England
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 21st Jun 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Jun 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 20th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 28th Feb 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st Mar 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Mar 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Mar 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 18th Aug 2016. New Address: 20 Trinity Way Basingstoke RG24 9QJ. Previous address: 20 20 Trinity Way Basingstoke RG24 9QJ England
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 17th Aug 2016. New Address: 20 20 Trinity Way Basingstoke RG24 9QJ. Previous address: 20 20 Trinity Way Basingstoke RG24 9QJ England
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 8th Jul 2016. New Address: 20 20 Trinity Way Basingstoke RG24 9QJ. Previous address: 20 Trinity Way Basingstoke RG24 9QJ England
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 6th Jul 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 6th Jul 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 7th Jul 2016. New Address: 20 Trinity Way Basingstoke RG24 9QJ. Previous address: Flat 167, Foundry Court Mill Street Slough SL2 5FZ England
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 5th May 2016. New Address: Flat 167, Foundry Court Mill Street Slough SL2 5FZ. Previous address: 11,Jago Court Jago Court Newbury Berkshire RG14 7EZ England
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 5th May 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th May 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Mar 2016 with full list of members
filed on: 3rd, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 9th Dec 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 9th Dec 2015. New Address: 11,Jago Court Jago Court Newbury Berkshire RG14 7EZ. Previous address: 167 Foundry Court Mill Street Slough SL2 5FZ United Kingdom
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 9th Dec 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 31st Mar 2015: 100.00 GBP
filed on: 31st, March 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 30th Mar 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 30th Mar 2015: 99.00 GBP
filed on: 31st, March 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2015
| incorporation
|
Free Download
(36 pages)
|