CS01 |
Confirmation statement with no updates 2023/11/20
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/20
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/05/30. New Address: Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD. Previous address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/02/28
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2021/11/30 to 2022/02/28
filed on: 14th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/20
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/11/30
filed on: 12th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/20
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/11/30
filed on: 27th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/20
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/11/12
filed on: 12th, November 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/11/30
filed on: 22nd, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/20
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/11/30
filed on: 26th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/20
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/08/03
filed on: 3rd, August 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, August 2017
| change of name
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/06/22. New Address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS. Previous address: Hamilton House 25 High Street Rickmansworth Herts WD3 1ET United Kingdom
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/11/30
filed on: 6th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/20
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 11th, August 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/20 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, November 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/20
capital
|
|