GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 9th January 2019
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 20th March 2018
filed on: 1st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 20th March 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st March 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 19th, June 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 20th March 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Thames Court Victoria Street Windsor Berkshire SL4 1YB England to 70-72 Alma Road Windsor Berkshire SL4 3EZ on Monday 25th January 2016
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th January 2016.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th January 2016.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Philberds Lodge Ascot Road Holyport Maidenhead Berkshire SL6 2HX to Thames Court Victoria Street Windsor Berkshire SL4 1YB on Wednesday 4th November 2015
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 20th March 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 15th April 2015
capital
|
|
AD01 |
Registered office address changed from 1 Philberds Lodge Ascot Road Holyport Maidenhead Berkshire SL6 2HX England to 3 Philberds Lodge Ascot Road Holyport Maidenhead Berkshire SL6 2HX on Tuesday 16th September 2014
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, March 2014
| incorporation
|
|