AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 26, 2023
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 11, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 23, 2023 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 1, 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 23, 2023 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 20, 2022 new director was appointed.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 28, 2020
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 27th, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Cambridge House Gogmore Lane Chertsey KT16 9AP England to 128 Liberty Lane Addlestone KT15 1NL on September 24, 2020
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 11, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 19, 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 19, 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA England to 2 Cambridge House Gogmore Lane Chertsey KT16 9AP on July 27, 2018
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 11, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 11, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 11, 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 2, 2016: 2.00 GBP
capital
|
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Beacon Mews South Road Weybridge Surrey KT13 9DZ to 11 Castle Hill Maidenhead Berkshire SL6 4AA on January 19, 2016
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to February 11, 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 18, 2014. Old Address: 35 Balmoral Maidenhead Berkshire SL6 6SU United Kingdom
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2015
filed on: 18th, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on February 11, 2014: 2.00 GBP
capital
|
|