(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 25, 2023
filed on: 10th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2023
filed on: 10th, June 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 25, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 23rd, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 25, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2021
filed on: 21st, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2020
filed on: 15th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 25, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 11th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 22nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2019 to January 31, 2019
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 14, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 27th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 17, 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 17, 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 Belgrave Manor Woking Surrey GU22 7TW to First Floor, Telecom House Preston Road Brighton BN1 6AF on August 17, 2018
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2019 to July 31, 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 14, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 14, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 14, 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 4, 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to January 31, 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Andrew Fitzsimons 16 Kenilworth Drive Kenilworth Drive Walton-on-Thames Surrey KT12 3JU to 34 Belgrave Manor Woking Surrey GU22 7TW on February 21, 2015
filed on: 21st, February 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 14, 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on February 4, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 24, 2014 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 14, 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 25, 2014. Old Address: 34 Belgrave Manor Brooklyn Road Woking Surrey GU22 7TW
filed on: 25th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2013
filed on: 2nd, July 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 20, 2013 director's details were changed
filed on: 20th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 14, 2013 with full list of members
filed on: 20th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 13, 2012. Old Address: 346a Farnham Road Slough Berkshire SL2 1BT
filed on: 13th, April 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 14, 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to January 31, 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 14, 2011 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(14 pages)
|
(CH01) On May 7, 2010 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 10, 2010. Old Address: 49 Hopper Vale Bracknell Berkshire RG12 7GH
filed on: 10th, May 2010
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed quaedam LIMITEDcertificate issued on 07/05/10
filed on: 7th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on May 1, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 6th, May 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 15, 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to January 31, 2010
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 14/08/2009 from summit house london road bracknell berkshire RG12 2AG
filed on: 14th, August 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2009
| incorporation
|
Free Download
(15 pages)
|