AA |
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 19th April 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 19th April 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 19th April 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 19th April 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st November 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st November 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st November 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st November 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 26th October 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36 Batcombe Mead Bracknell RG12 0GN England to 14 the Paddock Crowthorne RG45 6HS on Tuesday 10th November 2020
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 26th October 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st July 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 36 Batcombe Mead Bracknell RG12 0GN England to 16 Arnold Crescent Isleworth TW7 7NT on Wednesday 18th March 2020
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Arnold Crescent Isleworth TW7 7NT England to 36 Batcombe Mead Bracknell RG12 0GN on Wednesday 18th March 2020
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Swan Cottage 5 Kiln Road Sherborne St. John Basingstoke Hampshire RG24 9HS England to 36 Batcombe Mead Bracknell RG12 0GN on Monday 3rd June 2019
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd August 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 24th February 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd August 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 8 Wyvern Court Gordon Road Ashford Middlesex TW15 3EZ to Swan Cottage 5 Kiln Road Sherborne St. John Basingstoke Hampshire RG24 9HS on Wednesday 9th December 2015
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 4th December 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 4th December 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 3rd August 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 77 Ouseley Road Wraysbury Middlesex TW19 5JJ to 8 Wyvern Court Gordon Road Ashford Middlesex TW15 3EZ on Thursday 15th January 2015
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 3rd August 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Monday 11th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 3rd August 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 15th August 2013
capital
|
|
AP01 |
New director appointment on Monday 22nd April 2013.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 1st November 2012
filed on: 21st, February 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, August 2012
| incorporation
|
Free Download
(14 pages)
|