AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, October 2023
| incorporation
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, October 2023
| resolution
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 29th Sep 2023
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st Aug 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Aug 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Jul 2021
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Jul 2021 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Jan 2022
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Fri, 7th Jan 2022 secretary's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 9th Jan 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 1st Jan 2022: 300.00 GBP
filed on: 12th, January 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 1st Jan 2022: 300.00 GBP
filed on: 12th, January 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On Sun, 9th Jan 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Jan 2022 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Building 3 Maidenhead Concorde Park Concorde Road Maidenhead SL6 4FJ United Kingdom on Fri, 7th Jan 2022 to 167-169 Great Portland Street 5th Floor London W1W 5PF
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 1st Nov 2021: 105.00 GBP
filed on: 16th, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Nov 2021: 105.00 GBP
filed on: 16th, December 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Aug 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Mon, 28th Jun 2021 secretary's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 28th Jun 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Stables Chestnut Farm Cuxham Watlington Oxfordshire OX49 5nd England on Tue, 29th Jun 2021 to Building 3 Maidenhead Concorde Park Concorde Road Maidenhead SL6 4FJ
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Apr 2021 new director was appointed.
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Jun 2021 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jan 2021
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jan 2021
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 1st Jan 2021: 4.00 GBP
filed on: 15th, January 2021
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jan 2021 to Sat, 31st Oct 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 31st Aug 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Fri, 20th Mar 2020 secretary's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 20th Mar 2020 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Building 3 Concorde Road Maidenhead SL6 4FJ England on Wed, 8th Apr 2020 to The Stables Chestnut Farm Cuxham Watlington Oxfordshire OX49 5nd
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 20th Mar 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Belle Vue Road Henley-on-Thames RG9 1JQ United Kingdom on Tue, 10th Mar 2020 to Building 3 Maidenhead Concorde Park Concorde Road Maidenhead SL6 4FZ
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Building 3 Maidenhead Concorde Park Concorde Road Maidenhead SL6 4FZ England on Tue, 10th Mar 2020 to Building 3 Concorde Road Maidenhead SL6 4FJ
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Fri, 31st Jan 2020 from Mon, 30th Sep 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st Jan 2020 new director was appointed.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Aug 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Sep 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2017
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Mon, 4th Sep 2017: 1.00 GBP
capital
|
|