(PSC01) Notification of a person with significant control Sat, 1st Jan 2022
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Suite 3 Dukes House 4-6 High Street Windsor SL4 1LD England on Mon, 13th Jun 2022 to 17 Willow Close Flackwell Heath High Wycombe HP10 9LH
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 18th Feb 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Tue, 1st Feb 2022
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom on Tue, 2nd Nov 2021 to Suite 3 Dukes House 4-6 High Street Windsor SL4 1LD
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Feb 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom on Wed, 2nd Sep 2020 to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jun 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jun 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Jun 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Jun 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 7th Jun 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN on Wed, 11th Nov 2015 to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Wed, 30th Sep 2015
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Jun 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Jun 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 2nd Dec 2013 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 7th Apr 2014
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 8th Apr 2014. Old Address: 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG United Kingdom
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 20th Dec 2013. Old Address: Crown House London Road High Wycombe Buckinghamshire HP10 9TJ United Kingdom
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
(AP04) On Fri, 20th Dec 2013, company appointed a new person to the position of a secretary
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Jun 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Jun 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 24th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 24th Apr 2012 new director was appointed.
filed on: 24th, April 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 8th Jun 2011
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 7th Jun 2011 new director was appointed.
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2011
| incorporation
|
Free Download
(20 pages)
|