DS01 |
Application to strike the company off the register
filed on: 4th, January 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Thu, 31st Dec 2020 - the day director's appointment was terminated
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 31st Dec 2020
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 22nd May 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Feb 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Feb 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Feb 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 16th Feb 2021. New Address: Centrum House 36 Station Road Egham Surrey TW20 9LF. Previous address: 337 Bath Road Slough SL1 5PR
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 16th Feb 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 16th Feb 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 22nd May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd May 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 22nd May 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 2nd Jun 2014. Old Address: Cholderton House Cholderton Salisbury SP4 0DW United Kingdom
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Jun 2014 new director was appointed.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 22nd May 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|