(PSC05) Change to a person with significant control September 21, 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Berkeley House Amery Street Alton Hampshire GU34 1HN. Change occurred on September 29, 2023. Company's previous address: Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA England.
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates February 10, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 18, 2022 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 7, 2022 director's details were changed
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates February 10, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control October 2, 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071501760002, created on August 27, 2021
filed on: 1st, September 2021
| mortgage
|
Free Download
(90 pages)
|
(AP01) On July 9, 2021 new director was appointed.
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On July 9, 2021 new director was appointed.
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 8, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to August 31, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AP01) On July 6, 2020 new director was appointed.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 8, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to August 31, 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates February 8, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to August 31, 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On November 14, 2017 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 8, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 10, 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA. Change occurred on February 28, 2017. Company's previous address: 58-60 Stamford Street London SE1 9LX.
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) On February 22, 2017 new director was appointed.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 8, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On January 11, 2017 secretary's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 8, 2016 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA. Change occurred at an unknown date. Company's previous address: 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom.
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 17, 2015: 0.00 GBP
capital
|
|
(AA) Dormant company accounts made up to August 31, 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 17, 2014: 0.00 GBP
capital
|
|
(MR01) Registration of charge 071501760001
filed on: 28th, October 2013
| mortgage
|
Free Download
(27 pages)
|
(AA) Dormant company accounts made up to August 31, 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to August 31, 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to August 31, 2010
filed on: 3rd, June 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 4th, March 2011
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 3rd, March 2011
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on March 26, 2010: 0.00 GBP
filed on: 30th, April 2010
| capital
|
Free Download
(4 pages)
|
(CH01) On March 30, 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on February 11, 2010
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 11, 2010
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2011 to August 31, 2010
filed on: 11th, February 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2010
| incorporation
|
Free Download
(40 pages)
|