PSC07 |
Cessation of a person with significant control 2022-08-10
filed on: 1st, April 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-12-19
filed on: 29th, December 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 3rd, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-12-05
filed on: 5th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-12-04
filed on: 4th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-11-23 director's details were changed
filed on: 23rd, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-18
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Lakes 20 Folders Lane Bracknell Berkshire RG42 2LP England to 4 Stables Howbery Park Wallingford Oxon OX10 8BA on 2020-05-05
filed on: 5th, May 2020
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, March 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-18
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Copse Lady Margret Road Sunningdale Berkshire SL5 9QH England to The Lakes 20 Folders Lane Bracknell Berkshire RG42 2LP on 2019-09-19
filed on: 19th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-09-30
filed on: 2nd, August 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Copse Lady Margret Road Sunningdale Berkshire SL5 9QH on 2019-03-19
filed on: 19th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Lake End Court Taplow Road Maidenhead Berkshire SL6 0JQ England to 20-22 Wenlock Road London N1 7GU on 2019-03-18
filed on: 18th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-18
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-09-29
filed on: 29th, September 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, September 2017
|
incorporation |
Free Download
(10 pages)
|