CS01 |
Confirmation statement with updates 2023/11/01
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/28
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/01/30
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 16th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/05/28
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/05/27
filed on: 28th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
12.00 GBP is the capital in company's statement on 2022/05/27
filed on: 27th, May 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 13th, January 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2021/12/23 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/29
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/12/23 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/12/23
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/04/06 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/04/06
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/01/21. New Address: 1 Peach Street Wokingham Berkshire RG40 1XJ. Previous address: 5 High Street Suite 12 Maidenhead Berkshire SL6 1JN England
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/11/29
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/11/29
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/11/21
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/11/21
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 3rd, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/11/21
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, September 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2016/12/22. New Address: Suite 12 High Street Maidenhead Berkshire Sl6 Ijn. Previous address: 67 st Leonards Rd Windsor Berkshire SL4 3BX United Kingdom
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/12/22. New Address: 5 High Street Suite 12 Maidenhead Berkshire Sl6 Ijn. Previous address: Suite 12 High Street Maidenhead Berkshire Sl6 Ijn England
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/21
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/07/26. New Address: 67 st Leonards Rd Windsor Berkshire SL4 3BX. Previous address: C/O Ab&T Services Ltd Mountbatten House Fairacres Indl Est Dedworth Road Windsor Berkshire SL4 4LE
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, May 2016
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 17th, May 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015/12/04 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/12/04 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/12/04 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/21 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/12/04
capital
|
|
AD01 |
Address change date: 2015/12/04. New Address: C/O Ab&T Services Ltd Mountbatten House Fairacres Indl Est Dedworth Road Windsor Berkshire SL4 4LE. Previous address: The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/05/21.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/04/23. New Address: The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 23rd, April 2015
| address
|
Free Download
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2015/11/30
filed on: 23rd, April 2015
| accounts
|
Free Download
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/01/21
filed on: 24th, February 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2014
| incorporation
|
Free Download
(23 pages)
|