(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On Thursday 26th October 2023 director's details were changed
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Beverley Gardens Maidenhead Berkshire SL6 6SN England to C/O Craufurd Hale Group the Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on Thursday 26th October 2023
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 26th October 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 29th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 090172440006 satisfaction in full.
filed on: 27th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 090172440005 satisfaction in full.
filed on: 27th, April 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 090172440007 satisfaction in full.
filed on: 12th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090172440008, created on Wednesday 20th July 2022
filed on: 22nd, July 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090172440009, created on Wednesday 20th July 2022
filed on: 22nd, July 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 29th April 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Wednesday 21st July 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 21st July 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 21st July 2021
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Witchwood Nightingale Lane Maidenhead Berkshire SL6 7QL to 9 Beverley Gardens Maidenhead Berkshire SL6 6SN on Wednesday 7th July 2021
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 5th July 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 5th July 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th June 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 29th April 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 29th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(12 pages)
|
(MR04) Charge 090172440004 satisfaction in full.
filed on: 8th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 090172440003 satisfaction in full.
filed on: 8th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090172440006, created on Thursday 27th September 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 090172440007, created on Thursday 27th September 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 090172440005, created on Thursday 27th September 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Sunday 29th April 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 090172440004, created on Friday 22nd September 2017
filed on: 22nd, September 2017
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090172440003, created on Wednesday 16th August 2017
filed on: 18th, August 2017
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 29th April 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 29th April 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Friday 6th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th April 2015 to Tuesday 31st March 2015
filed on: 18th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 29th April 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Thursday 7th May 2015
capital
|
|
(MR01) Registration of charge 090172440002, created on Friday 26th September 2014
filed on: 4th, October 2014
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090172440001, created on Monday 7th July 2014
filed on: 16th, July 2014
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 29th, April 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Tuesday 29th April 2014
capital
|
|