CS01 |
Confirmation statement with updates 16th September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th September 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th September 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th September 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 4th July 2018
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 5th September 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 5th September 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th September 2018
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 5th September 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th September 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 5th September 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th September 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th July 2018
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th July 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th July 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th July 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 6 Warren Row Ascot SL5 8HN at an unknown date
filed on: 23rd, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 5th, May 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 16th September 2016
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd May 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th September 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 28th, August 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 13th December 2016
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2015
filed on: 5th, June 2016
| accounts
|
Free Download
(12 pages)
|
AA01 |
Extension of accounting period to 30th November 2015 from 30th September 2015
filed on: 28th, May 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Fincham End Drive Crowthorne Berkshire RG45 6DT England on 13th October 2015 to 6 Warren Row Ascot Berkshire SL5 8HN
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 1st December 2014 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Warren Row Ascot Berkshire SL5 8HN England on 13th October 2015 to 6 Warren Row Ascot Berkshire SL5 8HN
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th September 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, September 2014
| incorporation
|
Free Download
(7 pages)
|