CS01 |
Confirmation statement with updates Thu, 22nd Feb 2024
filed on: 5th, March 2024
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On Fri, 2nd Feb 2024 secretary's details were changed
filed on: 8th, February 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Feb 2024 director's details were changed
filed on: 7th, February 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 5 Chessington Place 63a St Leonards Road Windsor SL4 3BX England on Wed, 7th Feb 2024 to 5 Chesterton Place 63a St Leonards Road Windsor Berkshire SL4 3BX
filed on: 7th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Feb 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 14th, July 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Feb 2022
filed on: 23rd, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, July 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Feb 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 18th, May 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Feb 2020
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 14th, August 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Tue, 26th Feb 2019 director's details were changed
filed on: 26th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 26th Feb 2019
filed on: 26th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 59 Knights Place St. Leonards Road Windsor SL4 3LE England on Tue, 26th Feb 2019 to Flat 5 Chessington Place 63a St Leonards Road Windsor SL4 3BX
filed on: 26th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 22nd Feb 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, September 2018
|
accounts |
Free Download
(12 pages)
|
CH03 |
On Tue, 6th Mar 2018 secretary's details were changed
filed on: 7th, March 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 6th Mar 2018
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Feb 2018
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tue, 6th Mar 2018 director's details were changed
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 15th, August 2017
|
accounts |
Free Download
(13 pages)
|
AD01 |
Change of registered address from 1B 1-3 Fairmile Henley-on-Thames RG9 2JR England on Wed, 5th Jul 2017 to 59 Knights Place St. Leonards Road Windsor SL4 3LE
filed on: 5th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Roe Gardens Ruddington Nottingham NG11 6AQ England on Mon, 10th Apr 2017 to 1B 1-3 Fairmile Henley-on-Thames RG9 2JR
filed on: 10th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 13th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Feb 2016
filed on: 4th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 4th Mar 2016: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from 12 Willoughby Road West Bridgford Nottingham NG2 6EZ England on Mon, 16th Nov 2015 to 11 Roe Gardens Ruddington Nottingham NG11 6AQ
filed on: 16th, November 2015
|
address |
Free Download
(1 page)
|
CH03 |
On Sun, 15th Nov 2015 secretary's details were changed
filed on: 16th, November 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Sun, 15th Nov 2015 director's details were changed
filed on: 16th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Oct 2015 director's details were changed
filed on: 20th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18a Easthorpe Street Ruddington Nottingham NG11 6LA on Tue, 20th Oct 2015 to 12 Willoughby Road West Bridgford Nottingham NG2 6EZ
filed on: 20th, October 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 5th Mar 2015
filed on: 19th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Feb 2015
filed on: 8th, April 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 20th, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Feb 2014
filed on: 21st, March 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 27th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Feb 2013
filed on: 13th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 14th, March 2013
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 23rd, April 2012
|
accounts |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, April 2012
|
capital |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 14th Mar 2012. Old Address: 18a Eastthorpe Street Ruddington Nottinghamshire NG11 6LA England
filed on: 14th, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Feb 2012
filed on: 14th, March 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wed, 23rd Feb 2011 director's details were changed
filed on: 14th, March 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 23rd Feb 2011 secretary's details were changed
filed on: 14th, March 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 23rd Feb 2011 director's details were changed
filed on: 14th, March 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Feb 2011 director's details were changed
filed on: 28th, February 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 28th Feb 2012 to Sat, 31st Dec 2011
filed on: 28th, February 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2011
|
incorporation |
Free Download
(30 pages)
|