(AA) Full accounts for the period ending 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(34 pages)
|
(MR01) Registration of charge 092554680003, created on 5th July 2023
filed on: 5th, July 2023
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 24th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st July 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th October 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 8th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 30th April 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th September 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 092554680001 in full
filed on: 17th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 15th November 2021. New Address: St Stephens House Arthur Road Windsor Berkshire SL4 1RU. Previous address: Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092554680002, created on 10th August 2021
filed on: 13th, August 2021
| mortgage
|
Free Download
(85 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 092554680001, created on 17th November 2020
filed on: 23rd, November 2020
| mortgage
|
Free Download
(18 pages)
|
(TM02) 4th September 2020 - the day secretary's appointment was terminated
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 8th September 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st September 2020. New Address: Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN. Previous address: Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th October 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(12 pages)
|
(CH01) On 1st October 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st October 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st August 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st August 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th October 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 8th October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 7th October 2017 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th October 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd January 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On 23rd January 2017 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st December 2016
filed on: 1st, December 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th October 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 13th November 2015. New Address: Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE. Previous address: Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 14th September 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th October 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st October 2015 to 31st December 2015
filed on: 19th, January 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 28th November 2014 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th November 2014 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, October 2014
| incorporation
|
Free Download
(28 pages)
|