AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Jan 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2022: 100.00 GBP
filed on: 19th, January 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 31st Mar 2022 new director was appointed.
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jun 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Jun 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Jun 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 5th Jun 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 5th Jun 2019
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Mon, 12th Nov 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Nov 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Nov 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Nov 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 12th Nov 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dorney House 46-48a High Street Burnham Slough Buckinghamshire SL1 7JP England on Thu, 13th Sep 2018 to Burnham House 93 High Street Burnham Slough Buckinghamshire SL1 7JZ
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 7th Jun 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th Jun 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Jun 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Jun 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 19th Jun 2017 new director was appointed.
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Dec 2016 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 46-48a High Street Burnham Slough Buckinghamshire SL1 7JP England on Tue, 15th Nov 2016 to Dorney House 46-48a High Street Burnham Slough Buckinghamshire SL1 7JP
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Whitmore Street Walsall WS1 4LL England on Mon, 31st Oct 2016 to 46-48a High Street Burnham Slough Buckinghamshire SL1 7JP
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2016
| incorporation
|
Free Download
(7 pages)
|