AA |
Accounts for a micro company for the period ending on 2023/07/31
filed on: 9th, November 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2023/07/31
filed on: 2nd, November 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 11th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/06/28
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2023/02/24
filed on: 26th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/02/26
filed on: 26th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2022/09/26
filed on: 26th, February 2023
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 2023/02/24 to the position of a member
filed on: 26th, February 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2022/11/30
filed on: 12th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Castle Hill House Castle Hill Windsor SL4 1PD England on 2022/07/30 to Office 5, Unit 11 Indigo House Fishponds Road Wokingham Berkshire RG41 2GY
filed on: 30th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/03/03
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 71 Trinity Court Molly Millar's Lane Wokingham RG41 2PY England on 2021/09/02 to Castle Hill House Castle Hill Windsor SL4 1PD
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 2nd, July 2021
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/06/15
filed on: 15th, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2021/03/03
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
38129.00 GBP is the capital in company's statement on 2021/03/02
filed on: 3rd, March 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/02/04.
filed on: 7th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/04.
filed on: 7th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71, Trinity Court Molly Millar's Lane Wokingham, RG41 2PY RG41 2PY England on 2021/01/28 to 71 Trinity Court Molly Millar's Lane Wokingham RG41 2PY
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71 Trinity Court Molly Millar's Lane Wokingham Berkshire England on 2020/11/18 to 71, Trinity Court Molly Millar's Lane Wokingham, RG41 2PY RG41 2PY
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/11/18
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/11/01
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/10/26.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
3500.00 GBP is the capital in company's statement on 2020/10/26
filed on: 28th, October 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 62 Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY England on 2020/10/23 to 71 Trinity Court Molly Millar's Lane Wokingham Berkshire
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/16.
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/10/16
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 2020/10/16, company appointed a new person to the position of a secretary
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
1500.00 GBP is the capital in company's statement on 2020/10/16
filed on: 22nd, October 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/09/11.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
1100.00 GBP is the capital in company's statement on 2020/09/11
filed on: 13th, September 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/09/13
filed on: 13th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 4th Floor 18, St Cross Street London EC1N 8UN England on 2020/09/13 to 62 Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY
filed on: 13th, September 2020
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2020/01/23
filed on: 24th, January 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/01/24
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Kenward House High Street Hook RG27 8NY United Kingdom on 2020/01/19 to 4th Floor 18, St Cross Street London EC1N 8UN
filed on: 19th, January 2020
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2021/02/28. Originally it was 2020/10/31
filed on: 19th, January 2020
| accounts
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2020/01/17
filed on: 19th, January 2020
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, October 2019
| incorporation
|
Free Download
(27 pages)
|