(AA) Total exemption full accounts data made up to 2024-01-31
filed on: 25th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2024-01-09
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, October 2023
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-06-30
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-06-30
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 16th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-01-09
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Abbots Hill 11 Holly Hill Drive Ascot Berkshire SL5 0FF. Change occurred on 2022-08-04. Company's previous address: 2nd Floor, 151 High Street New Malden KT3 4BH England.
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-08-01 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 16th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-01-15
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 26th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-01-15
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2nd Floor, 151 High Street New Malden KT3 4BH. Change occurred on 2021-01-28. Company's previous address: 22 Boleyn Mews Ascot Berkshire SL5 8FY England.
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-01-28 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 5th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-01-15
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-01-22 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Boleyn Mews Ascot Berkshire SL5 8FY. Change occurred on 2020-01-22. Company's previous address: 2 Summerwood Charters Road Ascot SL5 9SQ England.
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 17th, April 2019
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-05-01
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-05-01
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-01-15
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-01-13
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Summerwood Charters Road Ascot SL5 9SQ. Change occurred on 2019-01-22. Company's previous address: Flat 8 High Peaks Sunningdale Heights Sunningdale Ascot SL5 0BF England.
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-01-13 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-05-04: 35000.00 GBP
filed on: 15th, November 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On 2018-05-04 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-05-04
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 8 High Peaks Sunningdale Heights Sunningdale Ascot SL5 0BF. Change occurred on 2018-05-02. Company's previous address: 40 Grand Regency Heights Burleigh Road Ascot Berkshire SL5 8FE England.
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-03-27 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-01-16
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, January 2018
| incorporation
|
Free Download
(10 pages)
|