AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY to Willis House 61B High Street Ascot Berkshire SL5 7HP on January 11, 2023
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 1, 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 31, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 2, 2018 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On October 29, 2018 - new secretary appointed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 29, 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 29, 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 29, 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control May 10, 2017
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 31, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to January 31, 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to January 31, 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(12 pages)
|
AD01 |
Company moved to new address on February 21, 2013. Old Address: Orchard Lea Winkfield Lane Winkfield Windsor Berkshire SL4 4RU England
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 31, 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2013 to December 31, 2012
filed on: 29th, February 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 29, 2012. Old Address: 10 Butlers Close Windsor Berkshire SL4 5RD England
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2012
| incorporation
|
Free Download
(23 pages)
|