(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 13th May 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th May 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 9th Dec 2020. New Address: Ibex House Baker Street Weybridge KT13 8AH. Previous address: Suite 2B Manhattan House 140 High Street Crowthorne RG45 7AY England
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 13th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 20th Oct 2017 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Oct 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 13th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 6th Feb 2017. New Address: Suite 2B Manhattan House 140 High Street Crowthorne RG45 7AY. Previous address: Suite 28 Manhattan House 140 High Street Crowthorne Berkshire RG45 7AY
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
(TM01) Mon, 30th Jan 2017 - the day director's appointment was terminated
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 25th Jan 2017. New Address: Suite 28 Manhattan House 140 High Street Crowthorne Berkshire RG45 7AY. Previous address: Manhattan House High Street Crowthorne RG45 7AY England
filed on: 25th, January 2017
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 25th Jan 2017. New Address: Manhattan House High Street Crowthorne RG45 7AY. Previous address: Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 13th May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2015
| incorporation
|
Free Download
(8 pages)
|