CS01 |
Confirmation statement with no updates 2024/03/06
filed on: 2nd, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2024/03/28
filed on: 2nd, April 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2024/03/28
filed on: 2nd, April 2024
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2024/03/28
filed on: 2nd, April 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2024/03/28
filed on: 2nd, April 2024
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/30
filed on: 28th, February 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/06
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/30
filed on: 23rd, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/06
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022/01/28 director's details were changed
filed on: 28th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/01/28
filed on: 28th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/30
filed on: 23rd, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/06
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/30
filed on: 28th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/06
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/30
filed on: 3rd, March 2020
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/30
filed on: 18th, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/06
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/30
filed on: 19th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/09
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 22nd, November 2017
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2017/05/31
filed on: 27th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 13th, October 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 13th, October 2017
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On 2017/05/31 director's details were changed
filed on: 2nd, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/04/12 director's details were changed
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/09
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On 2017/03/13 director's details were changed
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Pinfold House, Bowden Road Thorpe Langton Leicestershire LE16 7TP on 2017/03/13 to Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW
filed on: 13th, March 2017
|
address |
Free Download
(1 page)
|
AP03 |
On 2016/12/07, company appointed a new person to the position of a secretary
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/12/07
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/07.
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/12/07
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 25th, October 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/09
filed on: 6th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/09
filed on: 3rd, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/03
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/09
filed on: 10th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/10
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/09
filed on: 11th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 20th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/09
filed on: 14th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 1st, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/09
filed on: 14th, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 30th, July 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/09
filed on: 23rd, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 3rd, August 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2009/04/23 with complete member list
filed on: 23rd, April 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 2nd, June 2008
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 2008/04/14 with complete member list
filed on: 14th, April 2008
|
annual return |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, July 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, July 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, June 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, June 2007
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2007
|
incorporation |
|
NEWINC |
Company registration
filed on: 9th, March 2007
|
incorporation |
Free Download
|