AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 21st November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 5th June 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th June 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th December 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st March 2021 from 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th November 2020
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 26th August 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15 Old Acres Maidenhead SL6 1XH England on 26th August 2020 to 35 Gringer Hill Maidenhead SL6 7NB
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th August 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Chestnut Close Maidenhead Berkshire SL6 8SY England on 3rd January 2020 to 15 Old Acres Maidenhead SL6 1XH
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd January 2020 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd January 2020
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd January 2020
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st August 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st August 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 15th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 5th July 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Calder Court Gringer Hill Maidenhead Bershire SL6 7NB England on 13th July 2018 to 13 Chestnut Close Maidenhead Berkshire SL6 8SY
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 5th July 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th January 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th January 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Southmead Road Aldershot GU11 3HF United Kingdom on 23rd January 2018 to 20 Calder Court Gringer Hill Maidenhead Bershire SL6 7NB
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd January 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd January 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, January 2018
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 16th January 2018: 100.00 GBP
capital
|
|