PSC01 |
Notification of a person with significant control Mon, 22nd May 2023
filed on: 1st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Jul 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 22nd May 2023
filed on: 1st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 8th Feb 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sun, 26th Jan 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Aug 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Christine Ingram Gardens Bracknell Berkshire RG42 2LX on Thu, 6th Jul 2017 to Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Jan 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jul 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Jul 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 28th Jul 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Tue, 22nd Jul 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
CH01 |
On Tue, 22nd Jul 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|