CH03 |
On Tuesday 12th December 2023 secretary's details were changed
filed on: 13th, December 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th December 2023
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 12th December 2023
filed on: 12th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 18a/20 King Street Maidenhead Berkshire SL6 1EF. Change occurred on Tuesday 12th December 2023. Company's previous address: Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT.
filed on: 12th, December 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 12th December 2023 director's details were changed
filed on: 12th, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th December 2023 director's details were changed
filed on: 12th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th December 2022
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th December 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 7th December 2020
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th December 2019
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 7th December 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tuesday 11th December 2018 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th December 2018 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th December 2017
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 19th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th December 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th December 2015
filed on: 19th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 19th January 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 21st, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th December 2014
filed on: 7th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 7th January 2015
|
capital |
|
CH03 |
On Wednesday 31st December 2014 secretary's details were changed
filed on: 31st, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th December 2013
filed on: 8th, January 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wednesday 8th January 2014 director's details were changed
filed on: 8th, January 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th January 2014 director's details were changed
filed on: 8th, January 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 6th January 2014 from Suite 52 42 Triangle West Park Street Bristol Somerset BS8 1ES England
filed on: 6th, January 2014
|
address |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 4th, November 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th December 2012
filed on: 11th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 6th, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th December 2011
filed on: 6th, January 2012
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 7th, December 2010
|
incorporation |
Free Download
(16 pages)
|