GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 22nd, June 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th September 2022
filed on: 16th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th September 2021
filed on: 17th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Room 7 / 3 Windsor Road Windsor Road Maidenhead SL6 1UZ. Change occurred on Friday 17th September 2021. Company's previous address: 2 Revesby Close Maidenhead Berkshire SL6 3YX England.
filed on: 17th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th September 2020
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 17th, June 2020
|
accounts |
Free Download
(7 pages)
|
CH04 |
Secretary's details were changed on Tuesday 16th June 2020
filed on: 16th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th September 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 9th September 2019
filed on: 9th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 9th September 2019 director's details were changed
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Revesby Close Maidenhead Berkshire SL6 3YX. Change occurred on Monday 9th September 2019. Company's previous address: C/O David Mcculloch 56 Boyn Hill Road Maidenhead Berkshire SL6 4HJ.
filed on: 9th, September 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 24th June 2019
filed on: 24th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th September 2018
filed on: 5th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th September 2017
filed on: 18th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 4th, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th September 2016
filed on: 22nd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 23rd, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th September 2015
filed on: 22nd, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 22nd September 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 15th, June 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O David Mcculloch 56 Boyn Hill Road Maidenhead Berkshire SL6 4HJ. Change occurred on Tuesday 24th March 2015. Company's previous address: The Clock House, Station Approach, Marlow Buckinghamshire SL7 1NT.
filed on: 24th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th September 2014
filed on: 6th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 6th October 2014
|
capital |
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 11th, June 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th September 2013
filed on: 5th, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 1st, July 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th September 2012
filed on: 5th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 23rd, March 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th September 2011
filed on: 7th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2010
filed on: 23rd, June 2011
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th September 2010 director's details were changed
filed on: 22nd, June 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th September 2010
filed on: 22nd, June 2011
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Tuesday 14th September 2010
filed on: 22nd, June 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 21st, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2009
filed on: 3rd, February 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to Thursday 1st October 2009
filed on: 7th, November 2009
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2008
filed on: 16th, July 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to Wednesday 1st October 2008 - Annual return with full member list
filed on: 1st, October 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2007
filed on: 11th, June 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to Tuesday 9th October 2007 - Annual return with full member list
filed on: 9th, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Tuesday 9th October 2007 - Annual return with full member list
filed on: 9th, October 2007
|
annual return |
Free Download
(2 pages)
|
288b |
On Friday 17th November 2006 Secretary resigned
filed on: 17th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On Friday 17th November 2006 New secretary appointed
filed on: 17th, November 2006
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares from Thursday 14th September 2006 to Thursday 14th September 2006. Value of each share 1 £, total number of shares: 2.
filed on: 17th, November 2006
|
capital |
Free Download
(2 pages)
|
288b |
On Friday 17th November 2006 Director resigned
filed on: 17th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On Friday 17th November 2006 New director appointed
filed on: 17th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On Friday 17th November 2006 New secretary appointed
filed on: 17th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On Friday 17th November 2006 Secretary resigned
filed on: 17th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On Friday 17th November 2006 Director resigned
filed on: 17th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On Friday 17th November 2006 New director appointed
filed on: 17th, November 2006
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares from Thursday 14th September 2006 to Thursday 14th September 2006. Value of each share 1 £, total number of shares: 2.
filed on: 17th, November 2006
|
capital |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, September 2006
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 14th, September 2006
|
incorporation |
Free Download
(15 pages)
|