(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-07-19
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023-03-12
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-03-12
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2023-03-12
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-07-19
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 2nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 083955580005 in full
filed on: 23rd, August 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-07-19
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-07-19
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2021-07-19
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-07-19
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-07-19
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-07-19
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021-07-19
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-07-19
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 083955580005
filed on: 19th, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 083955580004 in full
filed on: 19th, July 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address 108a Panorama Road Poole BH13 7RG. Change occurred on 2021-07-19. Company's previous address: Liitle Grove Cottage Waltham Road White Waltham Maidenhead SL6 3SG England.
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-02-28
filed on: 25th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-02-07
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Liitle Grove Cottage Waltham Road White Waltham Maidenhead SL6 3SG. Change occurred on 2020-07-09. Company's previous address: 26 Wood End Road Kempston Bedford MK43 9BB England.
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 083955580003 in full
filed on: 2nd, 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)
|
(MR01) Registration of charge 083955580005, created on 2019-12-20
filed on: 23rd, December 2019
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 083955580004, created on 2019-12-20
filed on: 23rd, December 2019
| mortgage
|
Free Download
(30 pages)
|
(MR04) Satisfaction of charge 083955580001 in full
filed on: 14th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 083955580002 in full
filed on: 14th, December 2019
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address 26 Wood End Road Kempston Bedford MK43 9BB. Change occurred on 2019-10-04. Company's previous address: Belmont House New Street Henley-on-Thames Oxfordshire RG9 2BP.
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 17th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-02-07
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083955580003, created on 2018-11-26
filed on: 27th, November 2018
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 21st, November 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 083955580002, created on 2018-05-24
filed on: 29th, May 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 083955580001, created on 2018-05-24
filed on: 24th, May 2018
| mortgage
|
Free Download
(20 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 data made 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 was appointed on 2017-03-01
filed on: 4th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-08
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 26th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-08
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 30th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-08
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-24: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ United Kingdom on 2014-02-21
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(23 pages)
|