(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 9th December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 9th December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 9th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 1st April 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st April 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 9th December 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 1st January 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st January 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 9th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 9th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th December 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 13th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th December 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th December 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 29th, January 2013
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th December 2011
filed on: 29th, January 2013
| annual return
|
Free Download
(13 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 29th January 2013
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 29th January 2013 from 1 Cannon Down Cottages Maiden Head Road Cookham Berkshire SL6 9EA
filed on: 29th, January 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th December 2012
filed on: 29th, January 2013
| annual return
|
Free Download
(13 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, November 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Friday 31st December 2010 (was Thursday 31st March 2011).
filed on: 3rd, October 2011
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th December 2010
filed on: 13th, April 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 7th, July 2010
| accounts
|
Free Download
(7 pages)
|
(CH03) On Tuesday 1st December 2009 secretary's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 8th December 2009 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th December 2009
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
(288b) On Friday 9th January 2009 Appointment terminated director
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On Friday 9th January 2009 Director appointed
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On Friday 9th January 2009 Secretary appointed
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/01/2009 from, 72 new bond street, mayfair, london, W1S 1RR, united kingdom
filed on: 9th, January 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, December 2008
| incorporation
|
Free Download
(19 pages)
|