AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Feb 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, November 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 11th May 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 12th May 2021. New Address: 84 Jameston Bracknell Berkshire RG12 7ZA. Previous address: Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 11th May 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Feb 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 4th Sep 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Feb 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 8th Jan 2019 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 14th May 2018. New Address: Thor House 49 Guildford Road Bagshot Surrey GU19 5NG. Previous address: Queen Anne House Bridge Road Bagshot Surrey GU19 5AT United Kingdom
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 9th Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 15th Feb 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Sat, 25th Feb 2017 - the day secretary's appointment was terminated
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Feb 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 1st Nov 2016. New Address: Queen Anne House Bridge Road Bagshot Surrey GU19 5AT. Previous address: 84 Jameston Bracknell RG12 7ZA
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 9th Feb 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Feb 2015 with full list of members
filed on: 8th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 8th Mar 2015: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Feb 2014 with full list of members
filed on: 8th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 8th Mar 2014: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Feb 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2012
filed on: 25th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Feb 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 20th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Feb 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Tue, 9th Feb 2010 secretary's details were changed
filed on: 22nd, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 9th Feb 2010 director's details were changed
filed on: 22nd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Feb 2010 with full list of members
filed on: 22nd, February 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2009
| incorporation
|
Free Download
(8 pages)
|