PSC04 |
Change to a person with significant control 2023/09/01
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/09/01
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 24th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/08/15
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/15
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/15
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 3rd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/15
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/15
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/15
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/15
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081837510003, created on 2017/03/09
filed on: 10th, March 2017
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 081837510004, created on 2017/03/09
filed on: 10th, March 2017
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2016/08/15
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2016/03/01
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/03/01.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2016/03/01
filed on: 7th, March 2016
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081837510002, created on 2016/01/29
filed on: 2nd, February 2016
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/17
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081837510001, created on 2015/03/26
filed on: 2nd, April 2015
| mortgage
|
Free Download
(18 pages)
|
CH01 |
On 2014/09/01 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/17
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Index House St. Georges Lane Ascot Berkshire SL5 7ET England on 2014/08/05 to Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 15th, May 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013/10/01 director's details were changed
filed on: 1st, October 2013
| officers
|
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/17
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/08/27 from the Warren Lyne Lyne Lane Chertsey Surrey KT16 0AW England
filed on: 27th, August 2013
| address
|
|
AP01 |
New director appointment on 2013/08/26.
filed on: 26th, August 2013
| officers
|
|
NEWINC |
Company registration
filed on: 17th, August 2012
| incorporation
|
Free Download
(7 pages)
|