AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 18th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Jul 2021
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Jul 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jan 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jan 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Avenue House Mill Lane Sindlesham Wokingham Berkshire RG41 5DF on Wed, 1st May 2019 to 81 Woodward Close Winnersh Wokingham RG41 5UU
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Sep 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 20th Oct 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jan 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Jan 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Jan 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Jan 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th Feb 2015: 3.00 GBP
capital
|
|
CH01 |
On Sun, 1st Feb 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Feb 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Jan 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Dec 2012
filed on: 23rd, April 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th Jan 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 15th Mar 2013. Old Address: 10 Vespasian Gardens Rooksdown Basingstoke Hampshire RG24 9SH United Kingdom
filed on: 15th, March 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th Jan 2013
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Dec 2011 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 25th Jan 2012. Old Address: 10 Vespasian Gardens Rooksdown Basingstoke Hampshire RG42 9SH United Kingdom
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2011
| incorporation
|
Free Download
(50 pages)
|