(CS01) Confirmation statement with no updates Wednesday 19th July 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th July 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(12 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 19th July 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 19th July 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073184690002, created on Tuesday 30th July 2019
filed on: 1st, August 2019
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 073184690001, created on Tuesday 30th July 2019
filed on: 31st, July 2019
| mortgage
|
Free Download
(13 pages)
|
(PSC02) Notification of a person with significant control Friday 7th June 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 7th June 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 7th June 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Friday 7th June 2019 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 7th June 2019 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th July 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Fernwood Christchurch Road Virginia Water Surrey GU25 4QB to 72 Headley Road Woodley Reading RG5 4JE on Wednesday 3rd August 2016
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Sunday 19th July 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 30th July 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st August 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Saturday 19th July 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Friday 19th July 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 22nd July 2013
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 1st November 2012 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 19th July 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Tuesday 19th July 2011 with full list of members
filed on: 25th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Wednesday 31st August 2011. Originally it was Sunday 31st July 2011
filed on: 9th, December 2010
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 19th July 2010
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 19th July 2010.
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 19th July 2010
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 19th July 2010 from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 19th, July 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 19th July 2010.
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, July 2010
| incorporation
|
Free Download
(37 pages)
|