CS01 |
Confirmation statement with no updates Thu, 4th Jan 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Aug 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Jan 2023
filed on: 15th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jan 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 2 Lodge Cottages Beaconsfield Road Farnham Royal Slough Buckinghamshire SL2 3DF. Previous address: 2 Beaconsfield Road Farnham Royal Slough SL2 3DF England
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 5th Jan 2021
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 22nd Jan 2021 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
AD04 |
Registers new location: 2 Lodge Cottages Beaconsfield Road Farnham Royal Slough Buckinghamshire SL2 3DF.
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 22nd Jan 2021
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 22nd Jan 2021. New Address: 2 Lodge Cottages Beaconsfield Road Farnham Royal Slough Buckinghamshire SL2 3DF. Previous address: 27 Old Gloucester Street London WC1N 3AX
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jan 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Jan 2019
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jan 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 12th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 2 Beaconsfield Road Farnham Royal Slough SL2 3DF.
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 6th Jan 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Jan 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
|
SH01 |
Capital declared on Wed, 4th Feb 2015: 100.00 GBP
capital
|
|
CH01 |
On Tue, 7th Jan 2014 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Mon, 6th Jan 2014: 1.00 GBP
capital
|
|