(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 21st Jun 2021. New Address: Oakley Green Lodge Oakley Green Road Oakley Green Windsor SL4 4PZ. Previous address: Oakley Green Lodge Oakley Green Windsor SL4 5LT United Kingdom
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Mar 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Fri, 5th Feb 2021. New Address: Oakley Green Lodge Oakley Green Windsor SL4 5LT. Previous address: Suite 2 1 Kings Road Crowthorne Berkshire RG45 7BF England
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 2nd Mar 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(10 pages)
|
(TM02) Tue, 30th Oct 2018 - the day secretary's appointment was terminated
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Tue, 30th Apr 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Mar 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Tue, 30th Oct 2018. New Address: Suite 2 1 Kings Road Crowthorne Berkshire RG45 7BF. Previous address: Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Mar 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 4th Nov 2015. New Address: Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE. Previous address: Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN United Kingdom
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Wed, 30th Sep 2015
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 11th Mar 2015. New Address: Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN. Previous address: Unit 3 Galleymead Road Colnbrook Slough Berkshire SL3 0EN United Kingdom
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Mon, 9th Mar 2015
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 9th Mar 2015 new director was appointed.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 2nd Mar 2015: 3.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|