AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 7, 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 7, 2019 secretary's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 10, 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 6, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address 9 st. Ives Road Maidenhead Berkshire SL6 1QS. Change occurred on July 10, 2015. Company's previous address: 5-7 High Street Sunninghill Ascot Berkshire SL5 9NQ.
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(15 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On January 1, 2013 secretary's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 31, 2011. Old Address: 5 Marbeck Close Windsor Berkshire SL4 5RB
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, February 2010
| mortgage
|
Free Download
(9 pages)
|
363a |
Period up to July 10, 2009 - Annual return with full member list
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 27th, May 2009
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/07/2008 to 31/12/2008
filed on: 17th, April 2009
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to January 29, 2009 - Annual return with full member list
filed on: 29th, January 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, December 2008
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/09/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 21st, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/09/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 21st, September 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2007
| incorporation
|
Free Download
(6 pages)
|