(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 30, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 30, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 1, 2020
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2020
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 1, 2020
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: June 1, 2021
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 1, 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 Oak Lane Windsor SL4 5EU England to 57 Stuart Way Windsor SL4 5LR on June 2, 2021
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On June 1, 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 25, 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 25, 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 25, 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 25, 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 57 Stuart Way Windsor SL4 5LR England to 18 Oak Lane Windsor SL4 5EU on May 26, 2021
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On May 25, 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 30, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 30, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 30, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 30, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 4, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 Stonebridge Field Eton Berkshire SL4 6PS United Kingdom to 57 Stuart Way Windsor SL4 5LR on July 3, 2018
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On July 3, 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 3, 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 30, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 10, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 3 Northfield Road Eton Wick Windsor Berkshire SL4 6LF England to 19 Stonebridge Field Eton Berkshire SL4 6PS on November 21, 2016
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 30, 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On April 5, 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 5, 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Tilstone Close Eton Wick Windsor Berkshire SL4 6NG to 3 Northfield Road Eton Wick Windsor Berkshire SL4 6LF on April 5, 2016
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from September 30, 2015 to December 31, 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 30, 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 7, 2015: 2.00 GBP
capital
|
|
(CH01) On June 11, 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 56 Sheepcote Road Eton Wick Windsor Berkshire SL4 6JB England to 4 Tilstone Close Eton Wick Windsor Berkshire SL4 6NG on June 11, 2015
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On June 11, 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on September 8, 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|