(PSC01) Notification of a person with significant control July 12, 2023
filed on: 17th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 12, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on July 11, 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 12, 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 26, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 7, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 1, 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 1, 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2022 new director was appointed.
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 7, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 7, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 7, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 7, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 7, 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 7, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Castle Hill House Castle Hill Windsor SL4 1PD. Change occurred on March 22, 2017. Company's previous address: Greenhays London Road Ascot Berks SL5 7DG.
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Greenhays London Road Ascot Berks SL5 7DG. Change occurred on March 8, 2017. Company's previous address: C/O Meyado Private Wealth Management London Kingsbury House 6 Sheet Street Windsor Berkshire SL4 1BG.
filed on: 8th, March 2017
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2016
filed on: 4th, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 31, 2015
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 31, 2015) of a secretary
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 31, 2015
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On February 26, 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Meyado Private Wealth Management London Kingsbury House 6 Sheet Street Windsor Berkshire SL4 1BG. Change occurred on February 26, 2015. Company's previous address: Youngs Farm Youngs Farm Kentons Lane Upper Culham Berks RG10 8NX United Kingdom.
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|