CS01 |
Confirmation statement with no updates June 22, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 41 Heynes Green Maidenhead Berkshire SL6 3NA to 8 Grenadier Close Shinfield Reading RG2 9EZ on December 22, 2022
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On December 20, 2022 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2022 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2022 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 20, 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2022
filed on: 26th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2021
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 22, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on June 12, 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 21, 2016 new director was appointed.
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 22, 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 11, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 22, 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 13, 2015: 100.00 GBP
capital
|
|
CH03 |
On July 11, 2014 secretary's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On July 11, 2014 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 5th, February 2015
| accounts
|
|
AD01 |
Company moved to new address on July 8, 2014. Old Address: 2 Nutbourne Court Riverside Road Staines Middlesex TW18 2LQ
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 22, 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 3, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 22, 2013 with full list of members
filed on: 29th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 22, 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 5, 2011 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to June 30, 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to June 22, 2011 with full list of members
filed on: 25th, June 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 22, 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2010
| incorporation
|
Free Download
(7 pages)
|