CS01 |
Confirmation statement with no updates July 30, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 38 Eton Wick Road Eton Wick Road Eton Wick Windsor SL4 6JL on May 17, 2022
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 20, 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 22, 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 19, 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on February 22, 2021
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 30, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On October 24, 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 24, 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 57 Queen Street Maidenhead SL6 1LT England to 337 Bath Road Slough Berkshire SL1 5PR on November 18, 2019
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 30, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 2 Kingsoak Court Cox Green Lane Maidenhead Berkshire SL6 3BH England to 57 Queen Street Maidenhead SL6 1LT on October 3, 2016
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 31, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 2 Cox Green Lane Maidenhead Berkshire SL6 3BH England to Flat 2 Kingsoak Court Cox Green Lane Maidenhead Berkshire SL6 3BH on April 14, 2016
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 118 Sydenham Road London SE26 5JX England to Flat 2 Cox Green Lane Maidenhead Berkshire SL6 3BH on April 8, 2016
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 2 Kingsoak Court Cox Green Lane SL6 3BH to 118 Sydenham Road London SE26 5JX on March 9, 2016
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 31, 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 26, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on July 31, 2014: 1.00 GBP
capital
|
|