TM01 |
Director's appointment terminated on 17th April 2023
filed on: 28th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th April 2023
filed on: 28th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 13th July 2022
filed on: 14th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th July 2022
filed on: 13th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 14th February 2022
filed on: 28th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th February 2022
filed on: 25th, February 2022
|
officers |
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 23rd, February 2022
|
capital |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 14th, September 2021
|
accounts |
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 14th, September 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 14th, September 2021
|
accounts |
Free Download
(80 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 14th, September 2021
|
other |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, August 2021
|
resolution |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 10th, August 2021
|
other |
Free Download
(1 page)
|
CH01 |
On 4th June 2021 director's details were changed
filed on: 8th, June 2021
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 4th June 2021
filed on: 8th, June 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st December 2021 to 30th September 2021
filed on: 22nd, April 2021
|
accounts |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 12th, June 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 12th, June 2020
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 12th, June 2020
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 12th, June 2020
|
accounts |
Free Download
(146 pages)
|
TM01 |
Director's appointment terminated on 1st May 2020
filed on: 3rd, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2020
filed on: 3rd, May 2020
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 20th, February 2020
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 20th, February 2020
|
accounts |
Free Download
(179 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 20th, February 2020
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 2nd, January 2020
|
other |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th August 2019
filed on: 30th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th August 2019
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(16 pages)
|
CH02 |
Directors's details changed on 11th September 2017
filed on: 11th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(16 pages)
|
AD01 |
Change of registered address from Globe House Clivemont Road Maidenhead Berkshire SL6 7DY on 11th September 2017 to New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB
filed on: 11th, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th May 2017
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th May 2017
filed on: 17th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2016
filed on: 5th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th February 2016: 1000.00 GBP
|
capital |
|
AUD |
Resignation of an auditor
filed on: 23rd, December 2015
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 10th, December 2015
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2015
filed on: 5th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th February 2015: 1000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 14th May 2014
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th May 2014
filed on: 14th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2014
filed on: 4th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 18th, September 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2013
filed on: 7th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 25th, June 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2012
filed on: 13th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 28th February 2012 to 31st December 2011
filed on: 1st, March 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, February 2011
|
incorporation |
Free Download
(18 pages)
|