(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period extended to Saturday 29th June 2019. Originally it was Sunday 30th December 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 4th April 2019
filed on: 4th, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Thursday 1st March 2018.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st March 2018
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st December 2015 to Wednesday 30th December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 14th October 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 16th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 16 Grove Park Industrial Estate, Waltham Road White Waltham Maidenhead Berkshire SL6 3LW. Change occurred on Friday 17th April 2015. Company's previous address: Unit 15 Grove Park Industrial Estate, Waltham Road White Waltham Maidenhead Berkshire SL6 3LW.
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th October 2014
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 17th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) 244108.00 GBP is the capital in company's statement on Monday 31st January 2011
filed on: 25th, February 2014
| capital
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Monday 31st December 2012
filed on: 13th, February 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Friday 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
(CH03) On Sunday 1st September 2013 secretary's details were changed
filed on: 22nd, December 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 1st September 2013 director's details were changed
filed on: 22nd, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 22nd December 2013
filed on: 22nd, December 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 1st September 2013 director's details were changed
filed on: 22nd, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 14th October 2013
filed on: 22nd, December 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Sunday 22nd December 2013 from Unit 16 Grove Business Park White Waltham Berkshire SL6 3LW
filed on: 22nd, December 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 18th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 19th December 2012.
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 14th October 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 7th September 2012.
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Monday 31st December 2012. Originally it was Wednesday 31st October 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fun day kiosk LIMITEDcertificate issued on 26/06/12
filed on: 26th, June 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 18th June 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th October 2011
filed on: 16th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 26th, March 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th October 2010
filed on: 9th, February 2011
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2011
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2009
filed on: 17th, August 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 19th October 2009 from Unit 19 Grove Business Park White Waltham Berkshire SL6 3LW Uk
filed on: 19th, October 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 14th October 2009
filed on: 19th, October 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 26/05/2009 from albany house market street maidenhead berkshire SL6 8BE
filed on: 26th, May 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, October 2008
| incorporation
|
Free Download
(14 pages)
|