CS01 |
Confirmation statement with no updates February 27, 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control February 16, 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 27, 2023 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 16, 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 16, 2023 new director was appointed.
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 16, 2023
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 27, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 10, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 10, 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 10, 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 27, 2018
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 27, 2018 new director was appointed.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 8, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 118 Bartholomew Street Newbury Berkshire RG14 5DT. Change occurred on March 11, 2015. Company's previous address: 34 Bartholomew Street Newbury Berkshire RG14 5LL.
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 1, 2014
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2013
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On September 4, 2013 new director was appointed.
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 21, 2012
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 21, 2012. Old Address: 197-199 Garth Road Morden Surrey SM4 4NE
filed on: 21st, December 2012
| address
|
Free Download
(1 page)
|
AP01 |
On December 21, 2012 new director was appointed.
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 21, 2012
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2012
filed on: 19th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2011
filed on: 16th, September 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 7th, July 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to September 30, 2010 (was December 31, 2010).
filed on: 4th, July 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 9, 2011. Old Address: 197-199 Garth Road Morden Surrey SM4 4LU
filed on: 9th, June 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 29th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2010
filed on: 9th, November 2010
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
AP01 |
On March 25, 2010 new director was appointed.
filed on: 25th, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2010
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2009
filed on: 16th, February 2010
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2010
| gazette
|
Free Download
(1 page)
|
288b |
On May 28, 2009 Appointment terminated director
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 28, 2009 Director appointed
filed on: 28th, May 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2008
| incorporation
|
Free Download
(18 pages)
|