AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 27th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/18
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 211 Rochfords Gardens Slough Berkshire SL2 5XD United Kingdom on 2022/10/06 to Tudor House Dukes Wood Drive Gerrards Cross South Buckinghamshire SL9 7LN
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/03/31
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/04/01
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/04/01.
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/04/01
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/05/18
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022/04/01
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 13th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/18
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 2nd, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/11/18
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 1st, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/18
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 24th, June 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2019/04/02.
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/18
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 18th, September 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017/12/01
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 73 Francis Road Edgbaston Birmingham B16 8SP England on 2018/09/15 to 211 Rochfords Gardens Slough Berkshire SL2 5XD
filed on: 15th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/09/13 director's details were changed
filed on: 15th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/09/13
filed on: 15th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/01 director's details were changed
filed on: 15th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/11/18
filed on: 18th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on 2016/11/24 to 73 Francis Road Edgbaston Birmingham B16 8SP
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/11/16
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/18
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/11/27
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/18
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/01/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 8th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/18
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2013/12/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 28th, May 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 22nd, May 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2012/03/31, originally was 2012/11/30.
filed on: 17th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/18
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/09/28
filed on: 28th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/09/28.
filed on: 28th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/04/10
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/04/10.
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2012/04/10
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, November 2011
| incorporation
|
Free Download
(19 pages)
|