AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA England to One St. Peters Road Maidenhead SL6 7QU on Thursday 3rd November 2022
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 9th March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 1st January 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 1st January 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th January 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Cox Green Road, Cox Green Maidenhead SL6 3ED to 11 Castle Hill Maidenhead Berkshire SL6 4AA on Tuesday 13th July 2021
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 20th January 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th March 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th March 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 28th March 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 9th March 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 9th March 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 9th March 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 9th March 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 9th March 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 9th March 2011 with full list of members
filed on: 12th, June 2011
| annual return
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 21st June 2010100.00 GBP
filed on: 21st, June 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|