AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077584270004, created on Fri, 21st Jan 2022
filed on: 21st, January 2022
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 077584270003, created on Mon, 4th Oct 2021
filed on: 5th, October 2021
| mortgage
|
Free Download
(44 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Mar 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Sun, 31st May 2020 - the day director's appointment was terminated
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Apr 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 28th Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Jun 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Jun 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, June 2018
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, June 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 22nd, December 2016
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 29th Feb 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 13th Apr 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Feb 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 2nd, August 2013
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 26th, March 2013
| resolution
|
Free Download
(18 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, March 2013
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, March 2013
| mortgage
|
Free Download
(14 pages)
|
CH01 |
On Thu, 28th Feb 2013 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Feb 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 27th Feb 2013 new director was appointed.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Sep 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 2nd Jul 2012. Old Address: Walnut House 34 Rose Street Wokingham Berkshire RG40 1XU United Kingdom
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 27th, February 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 3rd Oct 2011: 100.00 GBP
filed on: 20th, January 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 16th Sep 2011 new director was appointed.
filed on: 16th, September 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, September 2011
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Thu, 1st Sep 2011 - the day director's appointment was terminated
filed on: 1st, September 2011
| officers
|
Free Download
(1 page)
|