(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 19th Oct 2023
filed on: 24th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 23rd Feb 2024 new director was appointed.
filed on: 24th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 23rd Feb 2024 - the day director's appointment was terminated
filed on: 24th, February 2024
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Tue, 24th Oct 2023 - the day director's appointment was terminated
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 24th Oct 2023 new director was appointed.
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Oct 2022
filed on: 11th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 18th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Oct 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Sat, 11th Jul 2020
filed on: 11th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Oct 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Wed, 31st Oct 2018 to Mon, 31st Dec 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 19th Oct 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 21st, July 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 19th Jul 2018. New Address: PO Box RG19 4RN 77 Battalion Way Kennet Heath Thatcham Berkshire RG19 4RN. Previous address: 8 Crossways Village Silwood Road Ascot Berkshire SL5 0PY
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 19th Oct 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 4th Dec 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 20th Oct 2016
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 26th Oct 2017. New Address: 8 Crossways Village Silwood Road Ascot Berkshire SL5 0PY. Previous address: Kemp House 160 City Road London London EC1V 2NX United Kingdom
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2016
| incorporation
|
Free Download
(28 pages)
|