(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, September 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, August 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 16th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-10-29
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Wim Accountants 37 New North Road Hainault Ilford IG6 2UE. Change occurred on 2022-11-24. Company's previous address: C/O Wim Accountants Office Suite 1 12B High View Parade Ilford Essex IG4 5EP England.
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-10-29
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-10-29
filed on: 7th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 23rd, September 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Wim Accountants Office Suite 1 12B High View Parade Ilford Essex IG4 5EP. Change occurred on 2020-08-24. Company's previous address: 47 Appledore Bracknell RG12 8QY England.
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-10-29
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 47 Appledore Bracknell RG12 8QY. Change occurred on 2019-02-02. Company's previous address: C/O Remax Royals 120 Cookham Road Maidenhead SL6 7HR England.
filed on: 2nd, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-10-29
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 16th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-10-29
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Remax Royals 120 Cookham Road Maidenhead SL6 7HR. Change occurred on 2017-10-04. Company's previous address: C/O Remax Royals 12 High Street Maidenhead Berkshire SL6 1QJ.
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-10-29
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-29
filed on: 12th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to 2014-10-31 (was 2015-03-31).
filed on: 20th, June 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 2015-04-01 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
|
(CH01) On 2014-10-26 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-29
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-20: 100.00 GBP
capital
|
|
(AD01) New registered office address C/O Remax Royals 12 High Street Maidenhead Berkshire SL6 1QJ. Change occurred on 2014-10-26. Company's previous address: 47 Appledore Bracknell Berkshire RG12 8QY England.
filed on: 26th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 47 Appledore Bracknell Berkshire RG12 8QY. Change occurred on 2014-08-31. Company's previous address: The Salisbury House 5Th Floor (744-750) Finsbury Circus Salisbury House London London EC2M 5QQ.
filed on: 31st, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, April 2014
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 11th, April 2014
| incorporation
|
Free Download
(30 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-24
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-07: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 24th, October 2012
| incorporation
|
|