(CS01) Confirmation statement with no updates March 19, 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 2nd, February 2024
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 19, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 19, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 19, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on January 27, 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 19, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Broomfield Close Sunningdale Ascot SL5 0JU. Change occurred on September 7, 2019. Company's previous address: C/O Bernard Rogers & Co Bank Gallery High Street Kenilworth Warwickshire CV8 1LY United Kingdom.
filed on: 7th, September 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 18, 2019
filed on: 25th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 18, 2019
filed on: 18th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 19, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) On January 14, 2019 new director was appointed.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 19, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 11, 2018: 83.60 GBP
filed on: 16th, January 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 19, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(13 pages)
|
(SH01) Capital declared on February 9, 2017: 83.20 GBP
filed on: 20th, February 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 9, 2017: 83.19 GBP
filed on: 17th, February 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On February 3, 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 24th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Bernard Rogers & Co Bank Gallery High Street Kenilworth Warwickshire CV8 1LY. Change occurred on October 20, 2016. Company's previous address: 1 Hartdene House Bridge Road Bagshot Surrey GU19 5AT.
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on August 11, 2016: 82.93 GBP
filed on: 11th, August 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 26, 2016: 82.61 GBP
filed on: 14th, June 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 25, 2016: 81.81 GBP
filed on: 31st, May 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 12, 2016: 81.41 GBP
filed on: 20th, May 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 11, 2016: 78.51 GBP
filed on: 13th, May 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2016 to December 31, 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on April 4, 2016: 78.51 GBP
filed on: 13th, April 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, April 2016
| resolution
|
Free Download
(17 pages)
|
(SH01) Capital declared on March 28, 2016: 78.51 GBP
filed on: 29th, March 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 21, 2016: 78.51 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 30th, November 2015
| capital
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 30th, November 2015
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 16/11/15
filed on: 30th, November 2015
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on November 30, 2015: 78.51 GBP
filed on: 30th, November 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, November 2015
| resolution
|
Free Download
|
(SH01) Capital declared on October 19, 2015: 103.51 GBP
filed on: 23rd, October 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 16, 2015: 102.31 GBP
filed on: 22nd, October 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 24, 2015: 101.60 GBP
filed on: 15th, October 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 14, 2015: 100.80 GBP
filed on: 15th, October 2015
| capital
|
Free Download
(3 pages)
|
(AP04) Appointment (date: October 8, 2015) of a secretary
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on August 5, 2015
filed on: 1st, October 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 1st, October 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 1st, October 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 22, 2015
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On May 19, 2015 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 20, 2015
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2015
| incorporation
|
Free Download
(8 pages)
|