PSC04 |
Change to a person with significant control 2023/11/20
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/11/20 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/11/20
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/11/20 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/11/28. New Address: 112 Bridges Court Kingsquarter Maidenhead SL6 1AS. Previous address: 129 Bridges Court Kingsquarter Maidenhead SL6 1AS England
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/10/07
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/10/31
filed on: 27th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/10/07
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 27th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/10/07
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 28th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/10/07
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 24th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/07
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/11/26. New Address: 129 Bridges Court Kingsquarter Maidenhead SL6 1AS. Previous address: 18a Bridge Street Bridge Street Maidenhead SL6 8BJ England
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 9th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/07
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2017/08/31 to 2017/10/31
filed on: 15th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/07
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/08/31
filed on: 18th, July 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/06/23. New Address: 18a Bridge Street Bridge Street Maidenhead SL6 8BJ. Previous address: 17 Queen Street Maidenhead Berkshire SL6 1NB
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/07
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2016/08/31
filed on: 1st, October 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/10/31
filed on: 30th, July 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2015/10/07 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/10/31
filed on: 26th, May 2015
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/07 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/19
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/10/31
filed on: 21st, March 2014
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on 2014/02/26 from C/O Piotr Marcin Smialkowski 129 Kingsquarter Maidenhead Berkshire SL6 1AS United Kingdom
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/10/07 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 14th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/10/07 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, October 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|