CS01 |
Confirmation statement with no updates 28th November 2023
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(27 pages)
|
AP01 |
New director was appointed on 25th May 2023
filed on: 8th, June 2023
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 24th, March 2023
|
accounts |
Free Download
(28 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th November 2022
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th July 2022
filed on: 2nd, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
25th July 2022 - the day director's appointment was terminated
filed on: 1st, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th November 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 2nd, November 2021
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 28th July 2020 director's details were changed
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 067615130001, created on 24th June 2020
filed on: 26th, June 2020
|
mortgage |
Free Download
(51 pages)
|
CS01 |
Confirmation statement with updates 28th November 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 16th, October 2019
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 28th November 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(26 pages)
|
CH01 |
On 2nd February 2018 director's details were changed
filed on: 20th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th November 2017
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
15th November 2017 - the day director's appointment was terminated
filed on: 6th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
15th November 2017 - the day director's appointment was terminated
filed on: 30th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 16th, August 2017
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 28th November 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 1st September 2016 director's details were changed
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st September 2016 director's details were changed
filed on: 25th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 26th, September 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 28th November 2015 with full list of members
filed on: 15th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th December 2015: 1001.00 GBP
|
capital |
|
CH01 |
On 28th November 2015 director's details were changed
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 14th, September 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 28th November 2014 with full list of members
filed on: 1st, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st December 2014: 1001.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(23 pages)
|
AUD |
Resignation of an auditor
filed on: 4th, June 2014
|
auditors |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 11th December 2013: 1001.00 GBP
filed on: 26th, February 2014
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 26th, February 2014
|
resolution |
Free Download
(9 pages)
|
CH01 |
On 28th November 2013 director's details were changed
filed on: 6th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th November 2013 with full list of members
filed on: 6th, January 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 28th November 2013 director's details were changed
filed on: 6th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 19th June 2013
filed on: 19th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 4th, June 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 28th November 2012 with full list of members
filed on: 14th, December 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 5th December 2012 director's details were changed
filed on: 13th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th November 2011 with full list of members
filed on: 27th, February 2012
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2012
|
gazette |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2010
filed on: 20th, February 2012
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, December 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th November 2010 with full list of members
filed on: 16th, February 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 8th September 2010
filed on: 8th, September 2010
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 2nd, September 2010
|
accounts |
Free Download
(16 pages)
|
TM01 |
8th February 2010 - the day director's appointment was terminated
filed on: 8th, February 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th November 2009 with full list of members
filed on: 9th, December 2009
|
annual return |
Free Download
(5 pages)
|
288a |
On 3rd December 2008 Director appointed
filed on: 3rd, December 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 2nd, December 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, November 2008
|
incorporation |
Free Download
(16 pages)
|