AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, November 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/02
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 15th, December 2022
| accounts
|
Free Download
(12 pages)
|
TM01 |
2022/04/05 - the day director's appointment was terminated
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/07
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/07
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/31
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/31
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/11/01 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/01
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/01
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/01 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 068652790002, created on 2019/10/30
filed on: 8th, November 2019
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, August 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/31
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, August 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/31
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/01/30. New Address: 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ. Previous address: 2 Clarendon Road Ashford Middlesex TW15 2QE
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 23rd, September 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/03/31
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2017/02/08.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/06/01 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, October 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2016/03/31 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/03/31
filed on: 7th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/03/31 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/03/09. New Address: 2 Clarendon Road Ashford Middlesex TW15 2QE. Previous address: 60 Chertsey Street Guildford Surrey GU1 4HL
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 28th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/03/31 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/04/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 4th, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2013/03/31 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/04/09 from 73a High Street Egham Surrey TW20 9HE England
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/03/31 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
2012/04/13 - the day secretary's appointment was terminated
filed on: 13th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 10th, December 2011
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, November 2011
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 2011/06/03 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/06/03 from 79 High Street Walton on Thames Surrey KT12 1DN United Kingdom
filed on: 3rd, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/03/31 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on 2009/10/01
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/31 with full list of members
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 31st, March 2009
| incorporation
|
Free Download
(12 pages)
|