(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AP03) On May 11, 2021 - new secretary appointed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 29th, March 2018
| accounts
|
Free Download
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, March 2018
| accounts
|
Free Download
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2018
| accounts
|
Free Download
|
(AP01) On August 16, 2017 new director was appointed.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 16, 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Car Park Farnham Road Slough SL1 3TN to 12 Downs Road Slough SL3 7BS on March 29, 2017
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) On September 26, 2016 new director was appointed.
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 22, 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On September 21, 2016 new director was appointed.
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 23, 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On February 17, 2016 new director was appointed.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 18, 2016
filed on: 24th, January 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 18, 2016
filed on: 24th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 17, 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 19, 2015: 1000.00 GBP
capital
|
|
(TM01) Director appointment termination date: October 1, 2015
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Greener World House Deseronto Trading Estate St. Marys Road Langley Berkshire SL3 7EW to Car Park Farnham Road Slough SL1 3TN on May 19, 2015
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 17, 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 23, 2014: 1000.00 GBP
capital
|
|
(AA01) Extension of current accouting period to June 30, 2014
filed on: 27th, June 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On March 12, 2014 new director was appointed.
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 17, 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 16, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: May 28, 2013
filed on: 28th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 28, 2013 new director was appointed.
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 17, 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 17, 2011 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 17, 2010 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 20th, May 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 17, 2009 with full list of members
filed on: 13th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2009
filed on: 10th, September 2009
| accounts
|
Free Download
(14 pages)
|
(287) Registered office changed on 02/06/2009 from unit 2 greener worldhouse deseronto trading estate st mary's road langley berkshire SL3 7BS
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to March 26, 2009
filed on: 26th, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 18/03/2009 from 12 downs road langley berks SL3 7BS
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/2008 to 31/01/2009
filed on: 18th, March 2009
| accounts
|
Free Download
(1 page)
|
(288a) On October 25, 2007 New director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 25, 2007 New secretary appointed
filed on: 25th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 25, 2007 New director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 25, 2007 New secretary appointed
filed on: 25th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On October 17, 2007 Director resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 17, 2007 Secretary resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On October 17, 2007 Secretary resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On October 17, 2007 Director resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|