(AD01) Address change date: Mon, 5th Feb 2024. New Address: Suite C Sovereign House Bramhall Cheshire SK7 1AW. Previous address: Suite 1a Sovereign House Bramhall Cheshire SK7 1AW
filed on: 5th, February 2024
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 10th Nov 2023. New Address: Suite 1a Sovereign House Bramhall Cheshire SK7 1AW. Previous address: Foxley Manor Forest Green Road Holyport Berkshire SL6 2NW
filed on: 10th, November 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Jan 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 060420630001, created on Tue, 29th Nov 2022
filed on: 13th, December 2022
| mortgage
|
Free Download
(42 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jan 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Centrum House 36 Station Road Egham Surrey TW20 9LF. Previous address: 337 Bath Road Slough Berkshire SL1 5PR United Kingdom
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 22nd Feb 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Jan 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Jan 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Jan 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: 337 Bath Road Slough Berkshire SL1 5PR.
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 4th Jan 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 19th, February 2016
| accounts
|
Free Download
(9 pages)
|
(AD03) Registered inspection location new location: 337 Bath Road Slough Berkshire SL1 5PR.
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 4th Jan 2016 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sun, 4th Jan 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 27th Jan 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 4th Jan 2014 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Fri, 4th Jan 2013 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 4th Jan 2012 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 4th Jan 2011 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 4th Jan 2010 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 4th Jan 2010 with full list of members
filed on: 26th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 19th, November 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Fri, 20th Feb 2009 with shareholders record
filed on: 20th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Thu, 8th Jan 2009 Appointment terminated secretary
filed on: 8th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 4th, November 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Tue, 5th Feb 2008 with shareholders record
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 5th Feb 2008 with shareholders record
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/01/07 from: 52 mucklow hill halesowen west midlands B62 8BL
filed on: 29th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/01/07 from: 52 mucklow hill halesowen west midlands B62 8BL
filed on: 29th, January 2007
| address
|
Free Download
(1 page)
|
(288a) On Mon, 29th Jan 2007 New director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 29th Jan 2007 New secretary appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 29th Jan 2007 New secretary appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 29th Jan 2007 New director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 12th Jan 2007 Director resigned
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 12th Jan 2007 Secretary resigned
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 12th Jan 2007 Secretary resigned
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 12th Jan 2007 Director resigned
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2007
| incorporation
|
Free Download
(9 pages)
|