(AA) Accounts for a dormant company made up to 30th September 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th April 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th February 2022
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th March 2021. New Address: 3 Cissbury Windsor Road Ascot SL5 7LF. Previous address: 24-28 st. Leonards Road Windsor SL4 3BB United Kingdom
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th February 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 26th October 2020
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 27th October 2020 - the day director's appointment was terminated
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) 26th October 2020 - the day director's appointment was terminated
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2018
filed on: 1st, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 19th February 2019. New Address: 24-28 st. Leonards Road Windsor SL4 3BB. Previous address: C/O C/O J Olivier 3 Cissbury Windsor Road Ascot Berkshire SL5 7LF
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) 17th September 2010 - the day secretary's appointment was terminated
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th July 2017
filed on: 10th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 6th June 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th June 2016: 20.00 GBP
capital
|
|
(AR01) Annual return drawn up to 6th June 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th June 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th June 2014: 20.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th September 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th June 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 5 Pinehurst Sunninghill Ascot Berkshire SL5 0TN United Kingdom on 6th June 2013
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended accounts made up to 30th September 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th June 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1 Manor Court, Berwick Road Marlow Buckinghamshire SL7 3XB United Kingdom on 19th September 2011
filed on: 19th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2010
filed on: 7th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th June 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 17th September 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 17th September 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 17th September 2010 secretary's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 17th September 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Manor Court, Berwick Road Marlow Buckinghamshire SL7 3XB United Kingdom on 12th October 2010
filed on: 12th, October 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 67 Shepherd's Close Hurley SL6 5LZ on 12th October 2010
filed on: 12th, October 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, September 2009
| incorporation
|
Free Download
(16 pages)
|