CS01 |
Confirmation statement with no updates 28th October 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 18th September 2022
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th September 2022
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 28th October 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th October 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th October 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 28th October 2020 secretary's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th October 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 28th October 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 20th November 2015: 87000.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st October 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th November 2014: 87000.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st October 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 29th October 2012 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2010
filed on: 2nd, August 2011
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Fielding House Jubilee Road Littlewick Green Maidenhead Berkshire SL6 3QU on 16th December 2010
filed on: 16th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2010
filed on: 30th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 4th, August 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 7th January 2010 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2009
filed on: 7th, January 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Morgan Cole Bradley Court Park Place Cardiff South Glamorgan CF10 3DP on 3rd November 2009
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of Memorandum and/or Articles of Association
filed on: 3rd, November 2009
| resolution
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 6th April 2009: 87000.00 GBP
filed on: 3rd, November 2009
| capital
|
Free Download
(2 pages)
|
MISC |
Form 123 nc £87,000 06/04/09
filed on: 3rd, November 2009
| miscellaneous
|
Free Download
(2 pages)
|
288b |
On 9th February 2009 Appointment terminated director
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 9th February 2009 Appointment terminated secretary
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 9th February 2009 Director and secretary appointed
filed on: 9th, February 2009
| officers
|
Free Download
(3 pages)
|
288a |
On 9th February 2009 Director appointed
filed on: 9th, February 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, October 2008
| incorporation
|
Free Download
(24 pages)
|