(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 26, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 26, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 26, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address Centrum House 36 Station Road Egham Surrey TW20 9LF. Change occurred at an unknown date. Company's previous address: 337 Bath Road Slough Berkshire SL1 5PR United Kingdom.
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 17, 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 26, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 26, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 26, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: 337 Bath Road Slough Berkshire SL1 5PR.
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 60 Highgrove Street Reading Berkshire RG1 5EN. Change occurred on September 28, 2017. Company's previous address: C/O 379 Basingstoke Road 379 Basingstoke Road Reading Berkshire RG2 0JA.
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 16, 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 16, 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 26, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AD03) Registered inspection location new location: 337 Bath Road Slough Berkshire SL1 5PR.
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 8, 2014: 50.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on December 10, 2013
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On November 20, 2012 new director was appointed.
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 19, 2012
filed on: 19th, November 2012
| officers
|
Free Download
(1 page)
|
(CH01) On August 18, 2012 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On August 18, 2012 director's details were changed
filed on: 18th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2012
| incorporation
|
Free Download
(8 pages)
|