(CS01) Confirmation statement with no updates October 8, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On January 1, 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 8, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 8, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to March 26, 2021 (was June 30, 2021).
filed on: 4th, October 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 8, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Gleneagles House Hodge Lane Windsor Berkshire SL4 2DT. Change occurred on October 5, 2020. Company's previous address: Augusta London Road Sunningdale Ascot Berkshire SL5 9RY England.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 8, 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Augusta London Road Sunningdale Ascot Berkshire SL5 9RY. Change occurred on June 21, 2019. Company's previous address: The Birches Kings Ride Ascot Berkshire SL5 8AL.
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 27, 2018 to March 26, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 8, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from March 28, 2017 to March 27, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 8, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2017
| gazette
|
Free Download
|
(AA01) Previous accounting period shortened from March 29, 2016 to March 28, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 30, 2016 to March 29, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 8, 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2015 to March 30, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 8, 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 14, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 8, 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 8, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 8, 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 8, 2012
filed on: 28th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 8, 2011
filed on: 21st, October 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, May 2011
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 8, 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 8, 2009
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2010
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 8th, September 2009
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/10/2009 to 31/03/2009
filed on: 8th, September 2009
| accounts
|
Free Download
(1 page)
|
(288a) On October 15, 2008 Director appointed
filed on: 15th, October 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/10/2008 from c/o evans mockler LIMITED highstone house 165 high street barnet herts EN5 5SU england
filed on: 15th, October 2008
| address
|
Free Download
(1 page)
|
(288b) On October 8, 2008 Appointment terminated director
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2008
| incorporation
|
Free Download
(19 pages)
|