AP04 |
New secretary appointment on 15th November 2023
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
15th November 2023 - the day secretary's appointment was terminated
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th November 2023. New Address: Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB. Previous address: C/O Marshalls Property Services 45 st Leonards Road Windsor Berkshire SL4 3BP
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 24th May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st June 2017
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th August 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th August 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th June 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th March 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 12th March 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th May 2021
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
25th May 2021 - the day director's appointment was terminated
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH02 |
Directors's details changed on 19th June 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 19th June 2018
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
19th June 2018 - the day secretary's appointment was terminated
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details changed on 18th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th June 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 6th July 2016: 3.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th June 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd June 2015: 3.00 GBP
capital
|
|
CH01 |
On 30th April 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th June 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 19th, June 2013
| incorporation
|
Free Download
(41 pages)
|