AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 2nd Feb 2023 new director was appointed.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 2nd Feb 2023
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 2nd Feb 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 2nd Feb 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Pennley Stoke Park Avenue Farnham Royal Slough SL2 3BJ England on Fri, 5th Feb 2021 to Mealstrom House Taylors Hill Chilham Canterbury CT4 8BZ
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Mar 2020
filed on: 5th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Mar 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Hawkswood Wood Lane Iver Slough Bucks SL0 0LG on Sun, 13th Jan 2019 to Pennley Stoke Park Avenue Farnham Royal Slough SL2 3BJ
filed on: 13th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 12th Sep 2018
filed on: 13th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 30th Sep 2018
filed on: 13th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 30th Sep 2018
filed on: 13th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Mar 2018
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 25th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sat, 26th Mar 2016
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Mar 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Sat, 26th Mar 2016
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Mar 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 27th Mar 2015: 110.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(10 pages)
|
AAMD |
Revised accounts made up to Sat, 31st Mar 2012
filed on: 30th, April 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Mar 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Mar 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on Thu, 9th Aug 2012. Old Address: Thornbury House 16 Woodlands Gerrards Cross Bucks SL9 8DD United Kingdom
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Mar 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 15th Jun 2011: 110.00 GBP
filed on: 2nd, August 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 2nd Aug 2011 new director was appointed.
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Jun 2011 new director was appointed.
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Jun 2011 new director was appointed.
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2011
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Mar 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(1 page)
|