AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087931060001, created on May 19, 2023
filed on: 23rd, May 2023
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates August 8, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, March 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, March 2022
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on March 8, 2022: 120.00 GBP
filed on: 8th, March 2022
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, February 2022
| incorporation
|
Free Download
(30 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, February 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, February 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 6, 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 6, 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit L32 Mk Two Business Centre Barton Road Milton Keynes Bucks MK2 3HU United Kingdom to Beechey House 87 Church Street Crowthorne RG45 7AW on July 23, 2019
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 22, 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 22, 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 21, 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 22, 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 14, 2018
filed on: 14th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 14, 2017
filed on: 21st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 1st, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye Reading Berkshire RG7 2BT to Unit L32 Mk Two Business Centre Barton Road Milton Keynes Bucks MK2 3HU on December 5, 2016
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 14, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 14, 2015 with full list of members
filed on: 1st, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 1, 2015: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: May 31, 2015
filed on: 1st, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 1, 2014: 100.00 GBP
filed on: 14th, October 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 14, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 14, 2014: 100.00 GBP
capital
|
|
CH01 |
On October 14, 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 2, 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 21, 2014. Old Address: 7 Norfolk Chase Warfield Bracknell Berkshire RG42 3XN United Kingdom
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 21st, May 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On April 29, 2014 new director was appointed.
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 27, 2013: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|