AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Jan 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jan 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jan 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jan 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 1st Jul 2019. New Address: 94 Eastcote Road Ruislip HA4 8DT. Previous address: 6 Crawford Close Earley Reading RG6 7PE England
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 1st Jul 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jul 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Nov 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Nov 2018. New Address: 6 Crawford Close Earley Reading RG6 7PE. Previous address: 94 Eastcote Road Ruislip Middlesex HA4 8DT
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 13th Nov 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Nov 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Jan 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Jan 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Jan 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Jan 2014 to Mon, 31st Mar 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 17th Jan 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 10th Feb 2014: 100.00 GBP
capital
|
|
CH01 |
On Sat, 21st Dec 2013 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 6th Jan 2014. Old Address: 12 Glenhurst Avenue Ruislip HA4 7LZ England
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2013
| incorporation
|
Free Download
(24 pages)
|