AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 25th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/12
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 28th, March 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Thames Cottage Old Mill Lane Bray Maidenhead Berkshire SL6 2BD England on 2022/10/10 to 60 High Street Sandhurst GU47 8DY
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/12
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 28th, March 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2022/02/23 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/12
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/12
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 25th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/12
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/12
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/06/12
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/06/20 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 28th, March 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/12
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/06/30
filed on: 14th, March 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Lower Meadow Fernhill Road Blackwater Camberley Surrey GU17 9BL on 2015/11/19 to Thames Cottage Old Mill Lane Bray Maidenhead Berkshire SL6 2BD
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/12
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/07/04 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/06/30
filed on: 2nd, April 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2015/02/20 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 42 King George V Cottages Minley Road Blackwater Camberley GU17 9UB on 2015/02/23 to Lower Meadow Fernhill Road Blackwater Camberley Surrey GU17 9BL
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/12
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2013/06/30
filed on: 15th, January 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2013/06/01 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/12
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, June 2012
| incorporation
|
Free Download
(22 pages)
|