CS01 |
Confirmation statement with updates January 14, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2 City Limits Danehill Lower Earley Reading RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on August 16, 2021
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Unit 2 City Limits Danehill Lower Earley Reading RG6 4UP on January 27, 2021
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 14, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 14, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on July 8, 2015
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 14, 2015 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 14, 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 10, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, February 2013
| mortgage
|
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to January 31, 2011
filed on: 23rd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 14, 2013 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to June 30, 2012
filed on: 2nd, March 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 14, 2012 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2010 director's details were changed
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2010 director's details were changed
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 14, 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2010
| incorporation
|
Free Download
(23 pages)
|