AA |
Micro company accounts made up to 2023-03-31
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-26
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-26
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 24th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-26
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-07-20 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-26
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 13th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-26
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-26
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-12-16 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-12-16 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-12-16
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-12-12
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-12-12 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-12-12 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-12-12
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-26
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-06
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-26 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-08: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 12th, May 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016-02-13 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-06-21 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-26: 200.00 GBP
filed on: 26th, June 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-26: 200.00 GBP
filed on: 26th, June 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-26: 200.00 GBP
filed on: 26th, June 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-26 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-26: 200.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2015-06-26: 200.00 GBP
filed on: 26th, June 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW Great Britain to The Long Lodge 265-269 Kingston Road London SW19 3NW on 2015-06-23
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 3 2 Berkeley Avenue Reading Berkshire RG1 6JE to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW on 2015-02-13
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2015-06-30 to 2015-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-06-21 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-23: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Flat 3 2 Berkeley Avenue Reading RG1 6JE England on 2013-07-08
filed on: 8th, July 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Flat2 2 Berkely Avenue, Berkeley Avenue, Reading, RG1 6JE, England on 2013-06-25
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, June 2013
| incorporation
|
Free Download
(7 pages)
|