CS01 |
Confirmation statement with no updates 2023/11/01
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 29th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/01
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 31st, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/01
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 31st, July 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1 Hag Hill Lane Taplow Maidenhead SL6 0JH England on 2021/01/04 to 27 Silwood Road Sunninghill Ascot SL5 0PY
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/01
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2019/11/14 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/01 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/01 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/01 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 13 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ on 2019/11/14 to 1 Hag Hill Lane Taplow Maidenhead SL6 0JH
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/01
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/01
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/01
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/11/01
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 2nd, August 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/02/23.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed go organise LIMITEDcertificate issued on 14/01/16
filed on: 14th, January 2016
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 2015/04/11 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/01
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 31st, July 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 8th, January 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/01
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2Nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on 2014/09/11 to Unit 13 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/05/13
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 5th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/01
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
40.00 GBP is the capital in company's statement on 2013/11/11
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 5th, February 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012/10/23 director's details were changed
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/01
filed on: 21st, November 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2012/11/20
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/11/20
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/11/20
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012/10/23 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/07/31 from 10 Landport Terrace Portsmouth Hampshire PO1 2RG
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2011/10/31
filed on: 31st, July 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/01
filed on: 13th, January 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2011/04/14 from Domino House Brockenhurst Road Ascot England SL5 9HB United Kingdom
filed on: 14th, April 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, November 2010
| incorporation
|
Free Download
(26 pages)
|