(CS01) Confirmation statement with no updates June 24, 2023
filed on: 9th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 24, 2022
filed on: 10th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 24, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 16, 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 24, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 29, 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 24, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 24, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 24, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 24, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 29, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 36 Maplin Park Slough SL3 8XY to 30 Shaw Gardens Slough SL3 7GQ on January 11, 2016
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On January 11, 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 11, 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 25, 2013 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 24, 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 29, 2015: 100.00 GBP
capital
|
|
(CH01) On June 24, 2011 director's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On February 25, 2013 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On July 4, 2013 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 24, 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 4, 2013 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 2, 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 3, 2013. Old Address: Flat 9 Huntley Crescent Milton Keynes MK9 3FZ England
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 3, 2013. Old Address: 36 Maplin Park Slough SL3 8XY England
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On September 2, 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 24, 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On April 3, 2013 new director was appointed.
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 24, 2012 with full list of members
filed on: 14th, July 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2011
| incorporation
|
Free Download
(7 pages)
|