(CS01) Confirmation statement with no updates Tuesday 12th September 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 12th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th September 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 082112050001 satisfaction in full.
filed on: 1st, October 2020
| mortgage
|
Free Download
(1 page)
|
(CH01) On Tuesday 12th November 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 12th September 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 29th September 2017
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to Sunday 30th September 2018 (was Sunday 31st March 2019).
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Dorna House Two Guildford Road West End Woking GU24 9PW. Change occurred on Wednesday 22nd May 2019. Company's previous address: Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP.
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 12th September 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 082112050001, created on Tuesday 31st October 2017
filed on: 7th, November 2017
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th September 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 29th September 2017.
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 12th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th September 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP. Change occurred on Thursday 3rd December 2015. Company's previous address: 276 Ewell Road Surbiton Surrey KT6 7AG.
filed on: 3rd, December 2015
| address
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th September 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 17th September 2014
capital
|
|
(CH01) On Thursday 14th February 2013 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th September 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 12th September 2013
capital
|
|
(TM01) Director's appointment was terminated on Tuesday 19th February 2013
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 18th February 2013.
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 18th February 2013
filed on: 18th, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 18th February 2013 from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed top priorities LIMITEDcertificate issued on 18/02/13
filed on: 18th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 14th February 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 12th, September 2012
| incorporation
|
|