(CS01) Confirmation statement with no updates 2023/08/08
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 14th, June 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/08
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/08/08
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 12th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed sport elite LTDcertificate issued on 06/10/20
filed on: 6th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates 2020/08/08
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/08/08
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/08/08
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/08/31
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/08
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/08/31
filed on: 22nd, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/08
filed on: 21st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/08/31
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Warren Centre Reform Road Maidenhead Berkshire SL6 8BT on 2015/09/25 to 11 Belmont Drive Maidenhead Berkshire SL6 6JZ
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed tax elite LTDcertificate issued on 09/09/15
filed on: 9th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/08
filed on: 5th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/08/31
filed on: 3rd, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/08
filed on: 10th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/10
capital
|
|
(AD01) Change of registered address from 1 Bell Street Maidenhead Berkshire SL6 1BU on 2014/07/15 to Warren Centre Reform Road Maidenhead Berkshire SL6 8BT
filed on: 15th, July 2014
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/03/12 from 11 Belmont Drive Maidenhead Berkshire SL6 6JZ United Kingdom
filed on: 12th, March 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/03/12
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed chrysalis wind LIMITEDcertificate issued on 05/12/13
filed on: 5th, December 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2013/12/03
change of name
|
|
(CONNOT) Notice of change of name
filed on: 5th, December 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, August 2013
| incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/08/08
capital
|
|