AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 26, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 1, 2020: 275.00 GBP
filed on: 6th, October 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 26, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 High Street Suite 12 Maidenhead Berkshire SL6 1JN England to 1 Peach Street Wokingham Berkshire RG40 1XJ on January 21, 2021
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 26, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 22nd, October 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 26, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 26, 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 26, 2018
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On September 26, 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 26, 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 26, 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control September 26, 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 15, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 15, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 12 High Street Maidenhead Berkshire Sl6 Ijn England to 5 High Street Suite 12 Maidenhead Berkshire Sl6 Ijn on December 22, 2016
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 67 st Leonards Rd Windsor Berkshire SL4 3BX United Kingdom to Suite 12 High Street Maidenhead Berkshire Sl6 Ijn on December 22, 2016
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 15, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
|
AD01 |
Registered office address changed from C/O Ab&T Services Ltd Mountbatten House Fairacres Industrial Estate Windsor Berkshire SL4 4LE England to 67 st Leonards Rd Windsor Berkshire SL4 3BX on July 26, 2016
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 19th, March 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ to C/O Ab&T Services Ltd Mountbatten House Fairacres Industrial Estate Windsor Berkshire SL4 4LE on February 17, 2016
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 15, 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 14, 2015: 275.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Bridge House 273 Brighton Road Sutton Surrey SM2 5SU to B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ on December 4, 2014
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 15, 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(5 pages)
|
CH03 |
On January 1, 2014 secretary's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 15, 2013. Old Address: 21 Wood Lodge Lane West Wickham Kent BR4 9LY United Kingdom
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 15, 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
On August 7, 2013 new director was appointed.
filed on: 7th, August 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
On August 7, 2013 - new secretary appointed
filed on: 7th, August 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 7, 2013 new director was appointed.
filed on: 7th, August 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 11, 2013
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2013
| incorporation
|
Free Download
(36 pages)
|