AP01 |
New director appointment on 2024/01/19.
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/09/15 - the day director's appointment was terminated
filed on: 16th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/07/10
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/30
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2022/07/30
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/07/10
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/07/10
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2021/07/09 - the day director's appointment was terminated
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/04/30. New Address: Thames House Waterside Drive Langley Slough SL3 6EZ. Previous address: Grenville Court Britwell Road Burnham SL1 8DF United Kingdom
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2021/02/17.
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/28.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2020/06/30 to 2020/07/31
filed on: 3rd, August 2020
| accounts
|
Free Download
(1 page)
|
SH01 |
325000.00 GBP is the capital in company's statement on 2020/06/30
filed on: 10th, July 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/07/10
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
273600.00 GBP is the capital in company's statement on 2019/09/30
filed on: 10th, July 2020
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/06/30
filed on: 8th, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/04/08
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/08
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/29
filed on: 24th, September 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2018/06/21
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/09/29
filed on: 19th, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/08
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2017/12/22 - the day director's appointment was terminated
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/11/24. New Address: Grenville Court Britwell Road Burnham SL1 8DF. Previous address: Tithe Barn Tithe Court Langley SL3 8AS England
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/26.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/26 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/04/08
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/12/22. New Address: Tithe Barn Tithe Court Langley SL3 8AS. Previous address: 268 Bath Road Slough Berkshire SL1 4DX England
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 1st, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/04/08 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/02/10 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/04/08 secretary's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
SH01 |
20000.00 GBP is the capital in company's statement on 2016/02/10
filed on: 10th, February 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/02/10. New Address: 268 Bath Road Slough Berkshire SL1 4DX. Previous address: 403 Montrose Avenue Slough Berkshire SL1 4TJ
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/12/12 director's details were changed
filed on: 12th, December 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/12/12 secretary's details were changed
filed on: 12th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/12/12. New Address: 403 Montrose Avenue Slough Berkshire SL1 4TJ. Previous address: 403 Montrose Avenue Slough Berkshire SL1 4TJ England
filed on: 12th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/12 with full list of members
filed on: 12th, December 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/12/12. New Address: 403 Montrose Avenue Slough Berkshire SL1 4TJ. Previous address: 11a Empire Parade, Empire Way Wembley HA9 0RQ
filed on: 12th, December 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed devbatch LIMITEDcertificate issued on 10/12/15
filed on: 10th, December 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/09/02 with full list of members
filed on: 12th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/12
capital
|
|
CERTNM |
Company name changed dev batch LTDcertificate issued on 27/02/15
filed on: 27th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 2nd, September 2014
| incorporation
|
Free Download
(25 pages)
|