DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 13th October 2023
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 8th, February 2023
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 13th October 2022
filed on: 27th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 23rd, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th October 2021
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th October 2020
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 26th, June 2020
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 13th October 2019
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 1st, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th October 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 21st, June 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 13th October 2017
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th October 2016
filed on: 14th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th September 2016
filed on: 13th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AD02 |
Location of register of charges has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom to C/O Menzies Llp Centrum House 36 Station Road Egham Surrey TW20 9LF at an unknown date
filed on: 1st, October 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 26th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 28th September 2015 with full list of members
filed on: 4th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 4th November 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 18th, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 28th September 2014 with full list of members
filed on: 29th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 20th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 28th September 2013 with full list of members
filed on: 8th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 8th November 2013
|
capital |
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 14th February 2012
filed on: 7th, November 2013
|
capital |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 7th, February 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 28th September 2012 with full list of members
filed on: 1st, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 17th, February 2012
|
accounts |
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, February 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 28th September 2011 with full list of members
filed on: 7th, February 2012
|
annual return |
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 6th, February 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 6th February 2012 from 38 London Road Newbury Berkshire RG14 1JX
filed on: 6th, February 2012
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2012
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 31st January 2012 from Parkview House Church Lane Highclere Newbury Berkshire RG20 9RG United Kingdom
filed on: 31st, January 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 28th, October 2011
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2011
|
gazette |
Free Download
(1 page)
|
CH01 |
On Tuesday 28th September 2010 director's details were changed
filed on: 9th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 28th September 2010 with full list of members
filed on: 9th, October 2010
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 11th January 2010
filed on: 11th, January 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th December 2009.
filed on: 14th, December 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 22nd, October 2009
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 12th October 2009 from Winterton House Nixey Close Slough Berkshire SL1 1ND England
filed on: 12th, October 2009
|
address |
Free Download
(1 page)
|
88(2) |
Alloted 99 shares from Monday 28th September 2009 to Monday 28th September 2009. Value of each share 1 gbp, total number of shares: 100.
filed on: 12th, October 2009
|
capital |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, September 2009
|
incorporation |
Free Download
(17 pages)
|