(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(7 pages)
|
(AP03) On Wednesday 20th March 2024 - new secretary appointed
filed on: 20th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th February 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 10th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th February 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 3rd August 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 3rd August 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH England to 119-120 High Street Eton Windsor SL4 6AN on Tuesday 11th August 2020
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Tuesday 13th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 13th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 13th February 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Thursday 30th June 2016. Originally it was Sunday 28th February 2016
filed on: 24th, November 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, February 2015
| incorporation
|
Free Download
(30 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 13th February 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|