(AA) Dormant company accounts reported for the period up to 2023/02/28
filed on: 17th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/06/04
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 4th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/06/04
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 29th, November 2021
| miscellaneous
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 16th, November 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) 2021/09/11 - the day director's appointment was terminated
filed on: 12th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/09/11. New Address: 69 Ingleside Drive Stevenage Herts SG1 4RY. Previous address: Liitle Grove Cottage Waltham Road White Waltham Maidenhead SL6 3SG England
filed on: 11th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/04
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/02/28
filed on: 25th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/02/01
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2020/07/07. New Address: Liitle Grove Cottage Waltham Road White Waltham Maidenhead SL6 3SG. Previous address: 26 Wood End Road Kempston Bedford MK43 9BB England
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(MR04) Charge 083955350003 satisfaction in full.
filed on: 4th, June 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/04
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2020/06/03
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/06/03
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/06/03
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 083955350002 satisfaction in full.
filed on: 4th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 083955350001 satisfaction in full.
filed on: 4th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 083955350004 satisfaction in full.
filed on: 4th, June 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/07
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 21st, November 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2019/10/04. New Address: 26 Wood End Road Kempston Bedford MK43 9BB. Previous address: Belmont House New Street Henley-on-Thames Oxfordshire RG9 2BP
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/02/07
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 21st, November 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 083955350004, created on 2018/04/16
filed on: 1st, May 2018
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates 2018/02/08
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/02/08
filed on: 4th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2017/03/01.
filed on: 4th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/02/08 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 26th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/02/08 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/03
capital
|
|
(MR01) Registration of charge 083955350003, created on 2015/02/13
filed on: 25th, February 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 083955350001, created on 2015/02/12
filed on: 17th, February 2015
| mortgage
|
Free Download
(74 pages)
|
(MR01) Registration of charge 083955350002, created on 2015/02/12
filed on: 17th, February 2015
| mortgage
|
Free Download
(106 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 30th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/02/08 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/21
capital
|
|
(AD01) Change of registered office on 2014/02/21 from Belmont House New Street Henley-on-Thames Oxfordshire RG9 2BP England
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/02/21 from 2 Church Street Burnham Bucks SL1 7HZ United Kingdom
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, February 2013
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|