(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd August 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd August 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 23rd August 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2020, originally was Wednesday 31st March 2021.
filed on: 7th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd August 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sunday 23rd August 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 23rd August 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th October 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 23rd August 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 25th, August 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094778330001, created on Friday 1st March 2019
filed on: 8th, March 2019
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Index House Luxuria Property Ltd St. Georges Lane Ascot Berkshire SL5 7ET England to 22 Station Approach Virginia Water GU25 4DW on Monday 21st May 2018
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 23rd April 2018
filed on: 23rd, April 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Tuesday 20th March 2018
filed on: 23rd, April 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 80.00 GBP is the capital in company's statement on Friday 9th March 2018
filed on: 23rd, April 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 9th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 16 Blackmoor Wood Ascot Berkshire SL5 8EN England to Index House Luxuria Property Ltd St. Georges Lane Ascot Berkshire SL5 7ET on Tuesday 13th June 2017
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 9th March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 9th March 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 18th March 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 9th April 2015.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 82 Peascod Street Windsor SL4 1DH England to 16 Blackmoor Wood Ascot Berkshire SL5 8EN on Wednesday 1st April 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|