(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On Fri, 3rd Nov 2023 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 3rd Nov 2023. New Address: 18a/20 King Street Maidenhead Berkshire SL6 1EF. Previous address: Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 23rd Oct 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Mon, 30th Oct 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 31st Jan 2023 - the day director's appointment was terminated
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 087452270003, created on Fri, 28th Oct 2022
filed on: 14th, November 2022
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Oct 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Oct 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Oct 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Wed, 8th Jan 2020 - the day director's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wed, 8th Jan 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 8th Jan 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 8th Jan 2020 - the day director's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Oct 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Oct 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 31st Oct 2018 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st Oct 2018 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087452270002, created on Tue, 27th Feb 2018
filed on: 9th, March 2018
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Oct 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 19th Jul 2017. New Address: Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT. Previous address: Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB United Kingdom
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(TM02) Fri, 17th Feb 2017 - the day secretary's appointment was terminated
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Oct 2013 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Oct 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Mon, 4th Aug 2014 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Oct 2013 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On Mon, 5th Sep 2016 new director was appointed.
filed on: 14th, September 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Fri, 22nd Jul 2016 - the day director's appointment was terminated
filed on: 22nd, July 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 30th Apr 2016
filed on: 30th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 18th Jan 2016. New Address: Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB. Previous address: Havisham Group 4th Floor Abbey Gardens Abbey Street Reading RG1 3BA
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 23rd Oct 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
(MR05) All of the property or undertaking has been released from charge 087452270001
filed on: 7th, March 2015
| mortgage
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 21st, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 23rd Oct 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 12th Jan 2015: 100.00 GBP
capital
|
|
(CH01) On Mon, 22nd Dec 2014 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087452270001
filed on: 5th, March 2014
| mortgage
|
Free Download
(40 pages)
|
(SH01) Capital declared on Wed, 18th Dec 2013: 100.00 GBP
filed on: 28th, January 2014
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, January 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 28th, January 2014
| resolution
|
Free Download
(20 pages)
|
(TM01) Wed, 23rd Oct 2013 - the day director's appointment was terminated
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2013
| incorporation
|
Free Download
(39 pages)
|