(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Jun 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jun 2022
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Fri, 30th Apr 2021 from Sat, 31st Oct 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 19th, February 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Fri, 15th Jan 2021
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Swan Upping Fishery Road Maidenhead SL6 1UP England on Fri, 31st Jul 2020 to 6 Torr View Avenue 6 Torr View Avenue Plymouth PL3 4QW
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 5th Jun 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Jun 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 1st May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Sun, 3rd May 2020 new director was appointed.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 16th Mar 2020
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Castle Hill House 12 Castle Hill Windsor Berkshire SL4 1PD England on Wed, 3rd Jun 2020 to Swan Upping Fishery Road Maidenhead SL6 1UP
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Nov 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 4th Sep 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 30th Aug 2019
filed on: 31st, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Yew Trees Crowell Hill Chinnor OX39 4BT England on Tue, 4th Jun 2019 to Castle Hill House 12 Castle Hill Windsor Berkshire SL4 1PD
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Jun 2019 new director was appointed.
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd May 2019 new director was appointed.
filed on: 2nd, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 1st May 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 29th Apr 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 7th Jan 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Fri, 7th Dec 2018
filed on: 9th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 9th Dec 2018
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Oct 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Thu, 20th Sep 2018 new director was appointed.
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suffolk Houe, 7 Hydra Orion Court, Addison Way, Great Blakenham Ipswich Suffolk IP6 0LW England on Tue, 18th Sep 2018 to Yew Trees Crowell Hill Chinnor OX39 4BT
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 8th Dec 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 18th Oct 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 18th Oct 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 18th Oct 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2017
| incorporation
|
Free Download
(11 pages)
|