CS01 |
Confirmation statement with no updates Wed, 17th Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 27th, May 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 42 School Road Tilehurst Reading RG31 5AN England on Mon, 23rd Jan 2023 to 108 Ripley Road Sawmills Belper DE56 2JQ
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 17th Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Jan 2023
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jan 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jan 2021
filed on: 17th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 21st Jan 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Apr 2019
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jan 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Jan 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 71 Treesmill Drive Maidenhead Berkshire SL6 3HS England on Sat, 21st Apr 2018 to 42 School Road Tilehurst Reading RG31 5AN
filed on: 21st, April 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 20th Apr 2018
filed on: 21st, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jan 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Mar 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Aug 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Aug 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 29 Westbury Leigh Westbury Wiltshire BA13 3SE on Tue, 31st May 2016 to 71 Treesmill Drive Maidenhead Berkshire SL6 3HS
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Aug 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Sep 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Aug 2014
filed on: 13th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 27th Jun 2014. Old Address: 153 Cherry Tree Road Beaconsfield Buckinghamshire HP9 1BD United Kingdom
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Aug 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Aug 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Sun, 14th Oct 2012. Old Address: 6 Hawthorn Drive Denham Uxbridge Middlesex UB9 4AH England
filed on: 14th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Aug 2011
filed on: 24th, September 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 11th May 2011. Old Address: 66 Harlington Road Hillingdon Middx UB8 3EX
filed on: 11th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Aug 2010
filed on: 12th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Sun, 1st Aug 2010 secretary's details were changed
filed on: 12th, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Aug 2010 director's details were changed
filed on: 12th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 8th, June 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Aug 2009
filed on: 6th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 20th, May 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Tue, 16th Sep 2008 with complete member list
filed on: 16th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 12th, June 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Mon, 15th Oct 2007 with complete member list
filed on: 15th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 15th Oct 2007 with complete member list
filed on: 15th, October 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2006
| incorporation
|
Free Download
(14 pages)
|