AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2023
filed on: 12th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st March 2023.
filed on: 3rd, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2023.
filed on: 3rd, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st March 2023
filed on: 3rd, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st March 2023
filed on: 3rd, March 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Loudwater Close Sunbury-on-Thames TW16 6DD England to 14 Curlys Way Swallowfield Reading Berkshire RG7 1QZ on Tuesday 19th July 2022
filed on: 19th, July 2022
|
address |
Free Download
(1 page)
|
AP03 |
On Thursday 7th July 2022 - new secretary appointed
filed on: 19th, July 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 7th July 2022
filed on: 19th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st March 2022
filed on: 31st, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th March 2022.
filed on: 24th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 7th March 2022
filed on: 15th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Felbridge Court Station Approach High Street Feltham TW13 4BZ England to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on Wednesday 30th June 2021
filed on: 30th, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 3rd February 2021
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 3rd February 2021
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
AP04 |
On Wednesday 27th January 2021 - new secretary appointed
filed on: 27th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th January 2021.
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th January 2021.
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd December 2020 director's details were changed
filed on: 3rd, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st July 2020 director's details were changed
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 20th January 2020 director's details were changed
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Felbridge Court Station Approach High Street Feltham TW13 4BZ England to 38 Felbridge Court Station Approach High Street Feltham TW13 4BZ on Friday 2nd October 2020
filed on: 2nd, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 Bath Road Swindon SN1 4AS England to 23 Felbridge Court Station Approach High Street Feltham TW13 4BZ on Tuesday 28th April 2020
filed on: 28th, April 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 27th April 2020 director's details were changed
filed on: 27th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 27th April 2020 director's details were changed
filed on: 27th, April 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 27th April 2020
filed on: 27th, April 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 27th April 2020 director's details were changed
filed on: 27th, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Felbridge Court Station Approach, High Street Feltham Middx TW13 4BZ to 29 Bath Road Swindon SN1 4AS on Tuesday 21st January 2020
filed on: 21st, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 Bath Road Swindon SN1 4AS England to 23 Felbridge Court Station Approach, High Street Feltham Middx TW13 4BZ on Thursday 16th January 2020
filed on: 16th, January 2020
|
address |
Free Download
(2 pages)
|
AP03 |
On Wednesday 15th January 2020 - new secretary appointed
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Felbridge Court High Street Feltham Middlesex TW13 4BZ England to 29 Bath Road Swindon SN1 4AS on Wednesday 15th January 2020
filed on: 15th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Curlys Way Swallowfield Reading Berkshire RG7 1QZ England to 23 Felbridge Court High Street Feltham Middlesex TW13 4BZ on Tuesday 14th January 2020
filed on: 14th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Felbridge Court High Street Feltham Middlesex TW13 4BZ England to 23 Felbridge Court High Street Feltham Middlesex TW13 4BZ on Tuesday 14th January 2020
filed on: 14th, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 13th January 2020
filed on: 13th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 8th January 2020.
filed on: 13th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th January 2020.
filed on: 13th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th January 2020.
filed on: 13th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 3rd January 2020
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 3rd January 2020
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th December 2019.
filed on: 28th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th December 2019.
filed on: 28th, December 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Monday 31st August 2020. Originally it was Friday 31st July 2020
filed on: 28th, December 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 20th December 2019
filed on: 25th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 20th December 2019
filed on: 25th, December 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 25th October 2019 director's details were changed
filed on: 29th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 25th October 2019 director's details were changed
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 25th October 2019 director's details were changed
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 25th October 2019 director's details were changed
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 116 Chestergate Macclesfield Cheshire SK11 6DU England to 14 Curlys Way Swallowfield Reading Berkshire RG7 1QZ on Tuesday 15th October 2019
filed on: 15th, October 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, July 2019
|
resolution |
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 116 Chestergate Macclesfield Cheshire SL11 6DU United Kingdom to 116 Chestergate Macclesfield Cheshire SK11 6DU on Friday 12th July 2019
filed on: 12th, July 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 5th July 2019
filed on: 5th, July 2019
|
resolution |
Free Download
(3 pages)
|
CH01 |
On Monday 1st July 2019 director's details were changed
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, July 2019
|
incorporation |
Free Download
(28 pages)
|