CS01 |
Confirmation statement with no updates Sun, 14th Jan 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Jan 2023
filed on: 28th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jan 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 58 Manor Park Drive Finchampstead Wokingham Berkshire RG40 4XE England on Tue, 14th Sep 2021 to 12 Merryweather Close Wokingham RG40 4YH
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jan 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 18th Nov 2020 new director was appointed.
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jan 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Jan 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jan 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 21st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Jan 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Jan 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jan 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Apr 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 1st Apr 2015 secretary's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Merryweather Close Wokingham Berkshire RG40 4YH on Mon, 6th Jul 2015 to 58 Manor Park Drive Finchampstead Wokingham Berkshire RG40 4XE
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Jan 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 16th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Jan 2014
filed on: 23rd, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 26th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Jan 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 21st Feb 2013. Old Address: 8 Venus Close Wokingham Berkshire RG41 3GG United Kingdom
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 21st Feb 2013 secretary's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Feb 2013 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 27th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Jan 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 30th, October 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Mon, 10th Oct 2011 secretary's details were changed
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Oct 2011 director's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 10th May 2011. Old Address: 12a Green Lane Windsor Berkshire SL4 3SA United Kingdom
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Jan 2011
filed on: 23rd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2010
filed on: 11th, November 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Jan 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 28th Oct 2009 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/03/2009 from 41 corbidge court glaisher street greenwich SE8 3ES
filed on: 17th, March 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 17th, March 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2009
| incorporation
|
Free Download
(13 pages)
|