TM01 |
Director's appointment terminated on Wed, 10th Jan 2024
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Dec 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(28 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, February 2023
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, February 2023
| resolution
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 18th Jan 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 18th Jan 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 18th Jan 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Dec 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, August 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Dec 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(27 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Jun 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Foundation House Fairacres Estate Dedworth Road Windsor Berkshire SL4 4LE on Tue, 25th May 2021 to Unit 6a Waltham Park Waltham Road White Waltham Maidenhead Berkshire SL6 3TN
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Nov 2020 new director was appointed.
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Dec 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Dec 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(37 pages)
|
AD01 |
Change of registered address from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ United Kingdom on Fri, 26th Jan 2018 to Foundation House Fairacres Estate Dedworth Road Windsor Berkshire SL4 4LE
filed on: 26th, January 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Dec 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 26th Oct 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 26th Oct 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Sep 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 24th, February 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, February 2017
| resolution
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Tue, 31st Jan 2017: 10000.00 GBP
filed on: 13th, February 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 31st Jan 2017 new director was appointed.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097941740002, created on Tue, 31st Jan 2017
filed on: 13th, February 2017
| mortgage
|
Free Download
(25 pages)
|
AP01 |
On Tue, 31st Jan 2017 new director was appointed.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Jan 2017 new director was appointed.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Jan 2017 new director was appointed.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Jan 2017 new director was appointed.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097941740001, created on Tue, 31st Jan 2017
filed on: 10th, February 2017
| mortgage
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 12th Jan 2017
filed on: 12th, January 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Fri, 23rd Sep 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2015
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Thu, 24th Sep 2015: 100.00 GBP
capital
|
|