CS01 |
Confirmation statement with no updates 2023/07/23
filed on: 27th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/07/31
filed on: 17th, April 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/07/23
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom on 2022/09/16 to The Courtyard High Street Ascot Berkshire SL5 7HP
filed on: 16th, September 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/08/16
filed on: 16th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/08/16 director's details were changed
filed on: 16th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/07/31
filed on: 28th, April 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/23
filed on: 23rd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 25th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 22nd, April 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2021/02/22 director's details were changed
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 337 Bath Road Slough Berkshire SL1 5PR on 2021/02/22 to Centrum House 36 Station Road Egham Surrey TW20 9LF
filed on: 22nd, February 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/02/22
filed on: 22nd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/02/02
filed on: 9th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/02/02 director's details were changed
filed on: 9th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/23
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 14th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/07/23
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 24th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/07/23
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 27th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/07/23
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/08/08
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/08
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/08
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 17th, November 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/07/23
filed on: 5th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 19th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/23
filed on: 14th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2015/08/14
|
capital |
|
SH01 |
6.00 GBP is the capital in company's statement on 2015/05/25
filed on: 3rd, July 2015
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, July 2015
|
resolution |
Free Download
|
AD01 |
Change of registered address from West Hill 61 London Road Maidstone Kent ME16 8TX on 2015/06/23 to 337 Bath Road Slough Berkshire SL1 5PR
filed on: 23rd, June 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/05/21 director's details were changed
filed on: 23rd, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/05/20
filed on: 23rd, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 21st, April 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2015/03/20 director's details were changed
filed on: 20th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/23
filed on: 29th, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 5th, March 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/23
filed on: 2nd, August 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2013/07/22 director's details were changed
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/11/05 director's details were changed
filed on: 6th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/09/06.
filed on: 6th, September 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/08/23.
filed on: 23rd, August 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/07/25
filed on: 25th, July 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, July 2012
|
incorporation |
Free Download
(36 pages)
|