(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 6th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Sep 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Goughs Lane Goughs Lane Bracknell RG12 2JR England on Sun, 26th Sep 2021 to 4 Bearsden Court Charters Road Ascot SL5 9SJ
filed on: 26th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 26th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, February 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 20th Apr 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 29th Sep 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Sep 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 47 Cedar Drive Sunningdale Ascot Berkshire SL5 0UA on Sun, 11th Aug 2019 to 1 Goughs Lane Goughs Lane Bracknell RG12 2JR
filed on: 11th, August 2019
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 077897090001, created on Mon, 14th Jan 2019
filed on: 14th, January 2019
| mortgage
|
Free Download
(14 pages)
|
(AP01) On Sat, 1st Dec 2018 new director was appointed.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Sep 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 22nd, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Sep 2017 to Sat, 31st Dec 2016
filed on: 22nd, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th Sep 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Oct 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Sep 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Sep 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Sep 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Oct 2013: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Sep 2012
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2011
| incorporation
|
Free Download
(8 pages)
|