(PSC07) Cessation of a person with significant control 29th September 2022
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 29th September 2022: 4.00 GBP
filed on: 13th, October 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 1st December 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 16th September 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th June 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th June 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 102551700001 in full
filed on: 1st, July 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 102551700002, created on 20th December 2019
filed on: 2nd, January 2020
| mortgage
|
Free Download
(56 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 28th June 2016
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th June 2016
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 28th June 2016
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th June 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102551700001, created on 29th March 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 12th July 2017. New Address: The Clubhouse,Somerton Farm Stables Forest Road Winkfield Row Bracknell RG42 7NJ. Previous address: Somerton House Forest Road Winkfield Row Bracknell Berkshire RG42 7NJ England
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 10th May 2017. New Address: Somerton House Forest Road Winkfield Row Bracknell Berkshire RG42 7NJ. Previous address: The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 28th June 2016: 3.00 GBP
filed on: 29th, June 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th June 2016
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th June 2016
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 28th June 2016 - the day director's appointment was terminated
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, June 2016
| incorporation
|
Free Download
(36 pages)
|