(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 21, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Maidenhead Angling Supplies Pondwood Lane White Waltham Maidenhead SL6 3SS. Change occurred on May 28, 2021. Company's previous address: New Farm Fishery Drift Road Maidenhead SL6 3st United Kingdom.
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2019 to May 30, 2019
filed on: 22nd, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 21, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 1, 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 1, 2019
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2018
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on May 22, 2018: 100.00 GBP
capital
|
|