CS01 |
Confirmation statement with no updates February 10, 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 28, 2019
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 7th, May 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 28, 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 10, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 7 Ashford Industrial Estate Shield Road Ashford Middlesex TW15 1AU. Change occurred on February 12, 2019. Company's previous address: Unit 2 Great Hidden Farm Wantage Road Eddington Hungerford Berkshire RG17 0PW.
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 10, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 17, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 6th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 16th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 26th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 30th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2011
filed on: 10th, February 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 9, 2011: 2.00 GBP
filed on: 10th, February 2011
| capital
|
Free Download
(3 pages)
|
CH01 |
On February 10, 2011 director's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 9, 2011 new director was appointed.
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 9, 2011 new director was appointed.
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2011
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on February 8, 2011
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|