CS01 |
Confirmation statement with no updates Mon, 5th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 27th Nov 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 49 Jersey Drive Winnersh Wokingham Berkshire RG41 5GQ on Fri, 27th Nov 2020 to 51 Potter Way Winnersh Wokingham RG41 5SJ
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 27th Nov 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 27th Nov 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 27th Nov 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Jun 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jun 2016
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Jun 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Fri, 24th Apr 2015 new director was appointed.
filed on: 6th, June 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 22nd Apr 2015: 100.00 GBP
filed on: 6th, June 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Jun 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 9th Sep 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Jun 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Jun 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jun 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Jun 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 25th May 2010
filed on: 25th, May 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 25th May 2010
filed on: 25th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 6th Apr 2010. Old Address: 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom
filed on: 6th, April 2010
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 16th Jun 2009 with complete member list
filed on: 16th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 21st, March 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS
filed on: 24th, December 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 17th, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 16th Jun 2008 with complete member list
filed on: 16th, June 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(17 pages)
|