AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 20th Mar 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 20th Mar 2023 secretary's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Thu, 31st Mar 2022 new director was appointed.
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 1st Nov 2019: 204.00 GBP
filed on: 26th, November 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, November 2019
| resolution
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Tue, 13th Oct 2015: 203.00 GBP
filed on: 23rd, September 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 7th Mar 2017. New Address: Unit 4E Berrite Ind Est Iron Bridge Road West Drayton Middlesex UB7 8HY. Previous address: Brightwell Grange Britwell Road Burnham Bucks SL1 8DF
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Mar 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 16th Mar 2016: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, November 2015
| resolution
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Tue, 13th Oct 2015: 203.00 GBP
filed on: 5th, November 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Mar 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 16th Jan 2015. New Address: Brightwell Grange Britwell Road Burnham Bucks SL1 8DF. Previous address: C/O Blue Cube Consulting Ltd Brightwell Grange Britwell Road Burnham Slough SL1 8DF
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Mar 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 18th Mar 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Mar 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 16th Mar 2012: 200.00 GBP
filed on: 26th, March 2013
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, December 2012
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, December 2012
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 16th Mar 2012: 200.00 GBP
filed on: 2nd, April 2012
| capital
|
Free Download
(3 pages)
|
CH03 |
On Sun, 1st Jan 2012 secretary's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Jan 2012 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Mar 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 26th, July 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 11th Jul 2011 new director was appointed.
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 11th Jul 2011 new director was appointed.
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Mar 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 19th Oct 2010. Old Address: 120 Fairholme Crescent Hayes Middlesex UB4 8QU
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 14th, July 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Mar 2010 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 15th Mar 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 27th Apr 2009 with shareholders record
filed on: 27th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 1st, July 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to Thu, 3rd Apr 2008 with shareholders record
filed on: 3rd, April 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Sat, 21st Apr 2007 New director appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sat, 21st Apr 2007 New director appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sat, 21st Apr 2007 New secretary appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/04/07 from: c/o richard p braysher, 2 high road, eastcote middlesex HA5 2EW
filed on: 21st, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/04/07 from: c/o richard p braysher, 2 high road, eastcote middlesex HA5 2EW
filed on: 21st, April 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Thu, 15th Mar 2007. Value of each share 1 £, total number of shares: 2.
filed on: 21st, April 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Thu, 15th Mar 2007. Value of each share 1 £, total number of shares: 2.
filed on: 21st, April 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Sat, 21st Apr 2007 New secretary appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 27th Mar 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 27th Mar 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 27th Mar 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 27th Mar 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2007
| incorporation
|
Free Download
(14 pages)
|