AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 12th August 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 13th October 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th October 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 25th September 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 25th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th September 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 25th September 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th September 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 24th August 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Ravensfield Langley Slough SL3 7BA to 43 Gilmore Close Slough SL3 7BD on Wednesday 24th August 2016
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 25th September 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 25th September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 25th September 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 21st October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 25th September 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 9th January 2013 from 6 Champs Sur Marne Bradley Stoke Bristol BS32 9BJ United Kingdom
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 25th September 2012 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 25th September 2011 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 9th October 2010 director's details were changed
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 10th November 2010 from 34 Oaktree Crescent Bradley Stoke Bristol BS32 9AD England
filed on: 10th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 25th September 2010 with full list of members
filed on: 12th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 25th September 2010 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 12th March 2010 from C/O Sjd Accountancy 1200 Century Way Thorpe Park Leeds LS15 8ZA United Kingdom
filed on: 12th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 25th September 2009 with full list of members
filed on: 9th, October 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/06/2009 from 36 cooks close bradley stoke bristol south gloucestershire BS32 0BA
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 20th, March 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On Monday 22nd December 2008 Appointment terminated secretary
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/10/2008 from 14 linton rise leeds LS17 8QW
filed on: 7th, October 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 3rd October 2008
filed on: 3rd, October 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/09/08 to 30/11/08
filed on: 24th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/08 to 30/11/08
filed on: 24th, October 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, September 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 25th, September 2007
| incorporation
|
Free Download
(13 pages)
|