AA |
Micro company accounts made up to 30th June 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom on 18th March 2021 to 10 Lakeside Bracknell RG42 2LE
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th August 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th August 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 29th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 2nd, August 2018
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th May 2018: 30000.00 GBP
filed on: 23rd, July 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th February 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th February 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Aston Cottages Lovel Road Winkfield Berkshire SL4 2ET on 12th May 2017 to 337 Bath Road Slough Berkshire SL1 5PR
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 337 Bath Road Slough Berkshire SL1 5PR at an unknown date
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th June 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th March 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th February 2014: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st August 2013 to 31st December 2013
filed on: 31st, May 2013
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 25th January 2013 director's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2013
filed on: 25th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Priors Road Windsor Berkshire SL4 4PD England on 29th November 2011
filed on: 29th, November 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, August 2010
| incorporation
|
Free Download
(33 pages)
|