(CS01) Confirmation statement with no updates October 25, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control October 3, 2022
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 22, 2022 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 York House 41 Sheet Street Windsor Berkshire SL4 1DD England to York House 41 Sheet Street Windsor Berkshire SL4 1DD on February 13, 2023
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from York House Sheet Street Windsor SL4 1DD England to 41 York House 41 Sheet Street Windsor Berkshire SL4 1DD on February 13, 2023
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On February 1, 2023 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 2, 2023 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 25, 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 25, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083392910001, created on September 30, 2021
filed on: 21st, October 2021
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 25, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from York House 41 Sheen Street Windsor Berkshire SL4 1DD England to York House Sheet Street Windsor SL4 1DD on November 7, 2019
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) On November 4, 2019 new director was appointed.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 18, 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 18, 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 25, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Windsor Park House 2-4 Sheet Street Windsor Berkshire SL4 1BG to York House 41 Sheen Street Windsor Berkshire SL4 1DD on October 16, 2019
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 13, 2018
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 7, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 7, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 30, 2017
filed on: 30th, May 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 21, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 21, 2015 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 27, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 6, 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 21, 2014 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 13th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Thames Avenue Windsor Berkshire SL4 1QP to Windsor Park House 2-4 Sheet Street Windsor Berkshire SL4 1BG on September 23, 2014
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 21, 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 8, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2012
| incorporation
|
Free Download
(18 pages)
|