CS01 |
Confirmation statement with no updates 12th May 2023
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 23rd, February 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 17th December 2020
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Ascot House Finchampstead Road Wokingham RG40 2NW England on 17th December 2020 to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB
filed on: 17th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 20th, November 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st November 2020
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th May 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Cleaver Property Management Limited Ascot House Finchampstead Road Wokingham RG40 2NW England on 7th March 2019 to Ascot House Finchampstead Road Wokingham RG40 2NW
filed on: 7th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 19th, February 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 8th December 2016
filed on: 28th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 80 Peascod Street Windsor Berkshire SL4 1DH on 28th February 2017 to C/O Cleaver Property Management Limited Ascot House Finchampstead Road Wokingham RG40 2NW
filed on: 28th, February 2017
|
address |
Free Download
(1 page)
|
AP04 |
On 1st January 2017, company appointed a new person to the position of a secretary
filed on: 28th, February 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st January 2017
filed on: 28th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 23rd, September 2016
|
accounts |
Free Download
(3 pages)
|
AP04 |
On 19th August 2016, company appointed a new person to the position of a secretary
filed on: 19th, August 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 17th June 2016
filed on: 19th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 12th May 2016
filed on: 16th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 12th May 2015
filed on: 15th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 29th, January 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 12th May 2014
filed on: 20th, May 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Campsie 80 Peascod Street Windsor Berkshire SL4 1DH England on 20th May 2014
filed on: 20th, May 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 4th, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 9th April 2013
filed on: 13th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
|
accounts |
Free Download
(3 pages)
|
AP03 |
On 25th February 2013, company appointed a new person to the position of a secretary
filed on: 25th, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 12th May 2012
filed on: 15th, May 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Chalfont Court Reading Berkshire RG6 5SY on 27th February 2012
filed on: 27th, February 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 10th, February 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 12th May 2011
filed on: 26th, May 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, May 2010
|
incorporation |
Free Download
(44 pages)
|