(CS01) Confirmation statement with no updates 15th December 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th December 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st December 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 1st November 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 1st January 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cwd developments LIMITEDcertificate issued on 16/11/21
filed on: 16th, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th June 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 21st, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) 30th June 2017 - the day director's appointment was terminated
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th June 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 1st July 2016. New Address: 64 Churchill Road Slough SL3 7RB. Previous address: The Coach House 16B High Street Godalming Surrey GU7 1EB
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 20th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th June 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th June 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th June 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st May 2014 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st May 2014 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 16th October 2013
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, June 2013
| incorporation
|
Free Download
(44 pages)
|