(AA) Accounts for a dormant company made up to 30th June 2023
filed on: 15th, March 2024
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th September 2023. New Address: Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP. Previous address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th June 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 31st May 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 31st May 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st March 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st March 2021. New Address: Centrum House 36 Station Road Egham Surrey TW20 9LF. Previous address: 337 Bath Road Slough Berkshire SL1 5PR United Kingdom
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 23rd November 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st December 2020. New Address: 337 Bath Road Slough Berkshire SL1 5PR. Previous address: 9 Thorney Leys Park Witney Oxfordshire OX28 4GE United Kingdom
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 5th May 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 8th May 2019. New Address: 9 Thorney Leys Park Witney Oxfordshire OX28 4GE. Previous address: C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th June 2016: 1.00 GBP
capital
|
|
(TM01) 2nd February 2016 - the day director's appointment was terminated
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2016
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th June 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 24th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th June 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th June 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 25th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th June 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxon OX28 4BH United Kingdom on 15th August 2012
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2012
filed on: 12th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th June 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 4th June 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, June 2010
| incorporation
|
Free Download
(20 pages)
|