CS01 |
Confirmation statement with updates 4th April 2023
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2022
filed on: 6th, April 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th April 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 4th April 2022 director's details were changed
filed on: 8th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th April 2021
filed on: 4th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 12th April 2020
filed on: 4th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2020
filed on: 3rd, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th April 2020
filed on: 11th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 11th April 2020
filed on: 11th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 11th April 2020 director's details were changed
filed on: 11th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2019
filed on: 14th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th April 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 11th April 2019 director's details were changed
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th April 2019
filed on: 16th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 11th April 2019 director's details were changed
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 9th, August 2018
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th September 2017: 4.00 GBP
filed on: 11th, April 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th April 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 9th, April 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Oldfields Mews Beaconsfield Road Farnham Common Slough SL2 3HP England on 16th January 2018 to Building 6 30 Friern Park London N12 9DA
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 15th September 2017 director's details were changed
filed on: 2nd, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th September 2017
filed on: 29th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th September 2017
filed on: 24th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th September 2017
filed on: 24th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th August 2017
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 23rd August 2017 director's details were changed
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Oldfields Mews Beaconsfield Road Farnham Common Slough SL2 3HP England on 24th August 2017 to 2 Oldfields Mews Beaconsfield Road Farnham Common Slough SL2 3HP
filed on: 24th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Beaconsfield Road Farnham Common Slough SL2 3HP England on 24th August 2017 to 2 Oldfields Mews Beaconsfield Road Farnham Common Slough SL2 3HP
filed on: 24th, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd August 2017
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Lennour Solicitors 1-2 Broadway Court Chess Chambers 2 Broadway Cherham Buckinghamshire HP5 1EG on 23rd August 2017 to 2 Beaconsfield Road Farnham Common Slough SL2 3HP
filed on: 23rd, August 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 23rd August 2017
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 23rd August 2017
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 23rd August 2017 director's details were changed
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd August 2017
filed on: 23rd, August 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd August 2017
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 26th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th July 2016
filed on: 19th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 22nd, July 2016
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2015
filed on: 12th, August 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Conveyit House, 28 Coity Road Bridgend CF31 1LR United Kingdom on 15th December 2014 to C/O Lennour Solicitors 1-2 Broadway Court Chess Chambers 2 Broadway Cherham Buckinghamshire HP5 1EG
filed on: 15th, December 2014
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th July 2014
filed on: 15th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th July 2014
filed on: 15th, December 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2014
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 16th July 2014: 1.00 GBP
|
capital |
|