DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 24th December 2022
filed on: 5th, December 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th March 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 24th December 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 27th May 2022 to 13 the Chase Maidenhead SL6 7QW
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 26th December 2020
filed on: 7th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 24th December 2020
filed on: 10th, December 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 25th December 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 26th December 2019
filed on: 19th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th March 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 26th December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th December 2018
filed on: 14th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th March 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 27th December 2018
filed on: 17th, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th March 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th December 2017
filed on: 21st, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th March 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 30th November 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st March 2015: 1.00 GBP
capital
|
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st December 2013
filed on: 13th, January 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 15th, September 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Parkview Grenfell Road Maidenhead Berkshire SL6 1FG United Kingdom on 7th July 2011
filed on: 7th, July 2011
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2010
filed on: 6th, July 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2010
| incorporation
|
Free Download
(23 pages)
|