(CS01) Confirmation statement with no updates Monday 19th June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 12th June 2023
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 12th June 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 28th July 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 19th June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 17th March 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 19th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 4th February 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 8th September 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 19th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 15th March 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 29th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th June 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 24-28 Brockenhurst Road Ascot Berkshire SL5 9DL. Change occurred on Tuesday 7th July 2015. Company's previous address: 39-51 Berkshire House Suite 201 High Street Ascot Berkshire SL5 7HY.
filed on: 7th, July 2015
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th June 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th June 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 12th June 2013
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 12th June 2013.
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 12th June 2013.
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 19th March 2013 from Flat 1 Glenask Court London Road Binfield Berkshire RG42 4AB United Kingdom
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th June 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed postreal developments LIMITEDcertificate issued on 21/02/12
filed on: 21st, February 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 20th February 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th June 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th June 2010
filed on: 13th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 7th September 2010 from Flat 1 Glenask Court London Road Binfield Bracknell RG42 2AB
filed on: 7th, September 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 11th August 2010.
filed on: 11th, August 2010
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Monday 19th July 2010
filed on: 11th, August 2010
| capital
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 11th August 2010
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 11th August 2010
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 11th August 2010 from Suite 374 24-28 St Leonards Road Windsor Berkshire SL4 3BB United Kingdom
filed on: 11th, August 2010
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/07/2009 from 22 market place wokingham berkshire RG40 1AB
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 7th July 2009 Secretary appointed
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On Monday 6th July 2009 Appointment terminated secretary
filed on: 6th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, June 2009
| incorporation
|
Free Download
(14 pages)
|