CS01 |
Confirmation statement with updates 2024/02/12
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 6th, April 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023/03/29
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 8, St Sebastians Court Nine Mile Ride Workingham Berkshire RG40 3HA England on 2023/03/29 to 8 Alderley Road Swindon SN25 2HD
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/03/29 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/03/29 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/03/29
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/02/12
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 22nd, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/02/12
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 22nd, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/02/12
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/02/03
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/03 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 70 Cassini Drive Swindon Wiltshire SN25 2JY England on 2021/01/05 to Flat 8, St Sebastians Court Nine Mile Ride Workingham Berkshire RG40 3HA
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/01/05
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/01/05 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 14th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/02/12
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/11/01 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Toll Gardens Bracknell Berkshire RG12 9EX England on 2019/11/01 to 70 Cassini Drive Swindon Wiltshire SN25 2JY
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/11/01
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 11th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/02/12
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 19th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/02/12
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/02/12
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 21st, April 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 94 Henley Drive Frimley Green Camberley Surrey GU16 6JT on 2016/03/29 to 21 Toll Gardens Bracknell Berkshire RG12 9EX
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/12
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/12
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 14th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/12
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/19
capital
|
|
AA01 |
Current accounting period shortened to 2014/01/31, originally was 2014/02/28.
filed on: 6th, September 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, February 2013
| incorporation
|
Free Download
(31 pages)
|