(CS01) Confirmation statement with no updates November 15, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 2, 2023 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 15, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 16, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 19, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 19, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 20, 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 20, 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 20, 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 19, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 19, 2018
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 093192650008, created on April 10, 2018
filed on: 17th, April 2018
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 093192650007, created on April 10, 2018
filed on: 11th, April 2018
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 19, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 1, 2017
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, July 2017
| mortgage
|
Free Download
(1 page)
|
(CH01) On July 1, 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 1, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 1, 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control July 1, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 1, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 1, 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to Wey Court West Union Road Farnham Surrey GU9 7PT on June 29, 2017
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On December 15, 2016 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from November 30, 2016 to March 31, 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On May 4, 2017 new director was appointed.
filed on: 15th, June 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 19, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(9 pages)
|
(MR01) Registration of charge 093192650004, created on September 6, 2016
filed on: 12th, September 2016
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 093192650005, created on September 6, 2016
filed on: 12th, September 2016
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 093192650006, created on September 6, 2016
filed on: 12th, September 2016
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 19, 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 30, 2015 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093192650003, created on March 27, 2015
filed on: 31st, March 2015
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 093192650001, created on March 27, 2015
filed on: 30th, March 2015
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 093192650002, created on March 27, 2015
filed on: 30th, March 2015
| mortgage
|
Free Download
(36 pages)
|
(TM01) Director appointment termination date: February 6, 2015
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On January 21, 2015 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2014
| incorporation
|
Free Download
(40 pages)
|