CS01 |
Confirmation statement with updates September 23, 2023
filed on: 25th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 4, 2022
filed on: 4th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 27, 2022
filed on: 29th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 28th, July 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 42 Albany Park Colnbrook Slough SL3 0JU. Change occurred on July 27, 2022. Company's previous address: 50 Albany Park Colnbrook Slough SL3 0JU England.
filed on: 27th, July 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 27, 2022
filed on: 27th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 27, 2022 director's details were changed
filed on: 27th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 27, 2022 director's details were changed
filed on: 27th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 23, 2021
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 25th, November 2020
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control October 1, 2020
filed on: 2nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2020
filed on: 2nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2020
filed on: 2nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 50 Albany Road Colnbrook Slough SL3 0JU. Change occurred on October 1, 2020. Company's previous address: 50 Albany Road Colbrook Slough SL3 0JU England.
filed on: 1st, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2020
filed on: 1st, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 50 Albany Park Colnbrook Slough SL3 0JU. Change occurred on October 1, 2020. Company's previous address: 50 Albany Road Colnbrook Slough SL3 0JU England.
filed on: 1st, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 30, 2020 director's details were changed
filed on: 30th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 30, 2020
filed on: 30th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 50 Albany Road Colbrook Slough SL3 0JU. Change occurred on September 30, 2020. Company's previous address: Mansion House Manchester Road Altrincham Cheshire WA14 4RW England.
filed on: 30th, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On September 29, 2020 director's details were changed
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 29, 2020
filed on: 29th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 29, 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 10, 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 14th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 23, 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 23, 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On July 23, 2018 director's details were changed
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 23, 2018
filed on: 23rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 31, 2018 director's details were changed
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2018
filed on: 31st, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On October 20, 2017 director's details were changed
filed on: 20th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 23, 2017
filed on: 3rd, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 23rd, January 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On January 17, 2017 director's details were changed
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 23, 2016
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On December 23, 2015 director's details were changed
filed on: 23rd, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2015
|
incorporation |
Free Download
(27 pages)
|