AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th October 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th October 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 15th October 2019 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th October 2019 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th October 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th October 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Index House St. Georges Lane Ascot SL5 7ET. Change occurred on Monday 30th April 2018. Company's previous address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England.
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 31st October 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 31st October 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN. Change occurred on Friday 23rd September 2016. Company's previous address: 11 Furnival Close Virginia Water Surrey GU25 4HR.
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Saturday 31st October 2015 (was Saturday 30th April 2016).
filed on: 18th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th October 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 11 Furnival Close Virginia Water Surrey GU25 4HR. Change occurred on Wednesday 4th November 2015. Company's previous address: 3 Yew Corner Ranelagh Drive Bracknell Berkshire RG12 9GA.
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 9th October 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 9th October 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th October 2014
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, October 2013
| incorporation
|
|