CS01 |
Confirmation statement with no updates Saturday 13th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Saturday 30th April 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 13th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th April 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Saturday 1st January 2022.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 19th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 7th April 2021.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 7th April 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 7th April 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 7th April 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 7th April 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 8th April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tuesday 27th August 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Oak View Pond Road Egham Surrey TW20 8BY England to 52 Cranbrook Drive Maidenhead SL6 6SS on Tuesday 27th August 2019
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 27th August 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th July 2013 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 31st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 238 Kingston Road Staines Surrey TW18 1PG to 1 Oak View Pond Road Egham Surrey TW20 8BY on Tuesday 24th May 2016
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 11th July 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 17th September 2015
capital
|
|
TM01 |
Director appointment termination date: Friday 1st May 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 33, Tall Trees Alwoodley Leeds West Yorkshire LS17 7WA England to 238 Kingston Road Staines Surrey TW18 1PG on Tuesday 26th May 2015
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 5th May 2015 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th May 2015 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Apartment 908 the Gateway North Crown Point Road Leeds LS9 8BY to 33 33, Tall Trees Alwoodley Leeds West Yorkshire LS17 7WA on Wednesday 18th February 2015
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 11th July 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd September 2014
capital
|
|
NEWINC |
Company registration
filed on: 11th, July 2013
| incorporation
|
Free Download
(37 pages)
|