AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 30th April 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 30th April 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st May 2021 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened from 26th January 2021 to 25th January 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th April 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, April 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, April 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, April 2021
| incorporation
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 30th April 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 13th, May 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 30th April 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 21st August 2017
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st August 2017 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st August 2017 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2017 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st August 2017
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th April 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 21st August 2017 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 11th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 26th January 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st August 2017. New Address: 1 the Green Richmond TW9 1PL. Previous address: 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th April 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th April 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
31st March 2016 - the day director's appointment was terminated
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 8th April 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th April 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th April 2015
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, May 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th April 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th May 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 15th April 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th May 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: 15th July 2014. New Address: 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP. Previous address: 12 Sheet Street Windsor Berkshire SL4 1BG
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd April 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th April 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 24th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th July 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 10th, April 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st July 2012 to 27th January 2013
filed on: 8th, April 2013
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 26th, October 2012
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th July 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
13th September 2012 - the day director's appointment was terminated
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th July 2012
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th July 2012
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, January 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, October 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 27th, July 2011
| incorporation
|
Free Download
(7 pages)
|