CS01 |
Confirmation statement with updates October 15, 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 15, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 1, 2022
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 15, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England to 2 Broad Street Wokingham RG40 1AB on June 10, 2021
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 1, 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
AP04 |
On June 1, 2021 - new secretary appointed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on December 17, 2020
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 12, 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 14, 2020
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 36 Tymawr Caversham Reading Berkshire RG4 7XR to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on January 14, 2020
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on January 14, 2020
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
AP03 |
On January 14, 2020 - new secretary appointed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2018
filed on: 27th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 15, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 15, 2015 with full list of members
filed on: 31st, October 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2014 new director was appointed.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 15, 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 20, 2014: 13.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from October 31, 2013 to December 31, 2013
filed on: 12th, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 15, 2013 with full list of members
filed on: 19th, October 2013
| annual return
|
Free Download
(8 pages)
|
AP03 |
On May 18, 2013 - new secretary appointed
filed on: 18th, May 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 18, 2013
filed on: 18th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 2, 2013. Old Address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 16, 2012
filed on: 16th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 15, 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 15, 2011 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(9 pages)
|
CH01 |
On October 19, 2011 director's details were changed
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 19, 2011 director's details were changed
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 19, 2011 new director was appointed.
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 19, 2011 new director was appointed.
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on May 18, 2011
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
AP04 |
On May 18, 2011 - new secretary appointed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 15, 2010 with full list of members
filed on: 18th, October 2010
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on October 12, 2010. Old Address: Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
filed on: 12th, October 2010
| address
|
Free Download
(1 page)
|
AP01 |
On September 13, 2010 new director was appointed.
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 7, 2010
filed on: 7th, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On September 7, 2010 new director was appointed.
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 7, 2010
filed on: 7th, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On September 7, 2010 new director was appointed.
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
On May 18, 2010 - new secretary appointed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 13, 2010. Old Address: Braemar 3 Jenner Road Guildford Surrey GU1 3AQ United Kingdom
filed on: 13th, May 2010
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 4, 2010: 9.00 GBP
filed on: 12th, March 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2009
| incorporation
|
Free Download
(19 pages)
|