CS01 |
Confirmation statement with no updates February 28, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 29, 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2019
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2017
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 3, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 6, 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 90 Mosaic Apartments 26 High Street Slough SL1 1ER to 10 Boxall Way Slough SL3 7UG on August 11, 2016
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 19, 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 14, 2014 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 19, 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 19, 2014 with full list of members
filed on: 19th, July 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 13, 2014
filed on: 19th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On February 26, 2014 new director was appointed.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 26, 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 2, 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 20, 2012. Old Address: 138 Mosaic Apartments 26-40 High Street Slough Berkshire SL1 1ER England
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 2, 2012 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 2, 2011 with full list of members
filed on: 4th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 26th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2010 with full list of members
filed on: 26th, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 28, 2009. Old Address: 14a the Danes Goat Lane Basingstoke Hampshire RG217PQ
filed on: 28th, November 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2009
| incorporation
|
Free Download
(16 pages)
|