AD01 |
Address change date: Tue, 9th Jan 2024. New Address: Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH. Previous address: Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL England
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 31st Dec 2023 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Sun, 31st Dec 2023
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 31st Dec 2023 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 29th Dec 2023 - the day secretary's appointment was terminated
filed on: 29th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 11th Apr 2023 - the day director's appointment was terminated
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 17th Nov 2022 new director was appointed.
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Wed, 21st Sep 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 10th Sep 2022 - the day director's appointment was terminated
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Sat, 10th Sep 2022 - the day secretary's appointment was terminated
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 21st Sep 2022. New Address: Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL. Previous address: 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ England
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 25th Mar 2022 - the day director's appointment was terminated
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 19th, March 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Fri, 12th Jun 2020
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 27th Apr 2020 - the day director's appointment was terminated
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 23rd Jan 2020. New Address: 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ. Previous address: Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR England
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 17th Oct 2019 - the day secretary's appointment was terminated
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 7th May 2019 new director was appointed.
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 4th Mar 2019 new director was appointed.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 27th Feb 2019 - the day director's appointment was terminated
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Jan 2019 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Jan 2019 new director was appointed.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 19th Dec 2018 - the day director's appointment was terminated
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Mon, 18th Sep 2017 - the day director's appointment was terminated
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 12th Jul 2017 - the day director's appointment was terminated
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 15th Jun 2017 new director was appointed.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Tue, 16th May 2017 - the day director's appointment was terminated
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 14th May 2017 - the day director's appointment was terminated
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 15th May 2017 - the day director's appointment was terminated
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Sat, 1st Apr 2017 - the day secretary's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Sat, 1st Apr 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 27th Mar 2017. New Address: Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR. Previous address: Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Feb 2017 new director was appointed.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Jan 2017 new director was appointed.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 18th Jan 2017 - the day director's appointment was terminated
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 2nd Nov 2016 - the day director's appointment was terminated
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 21st Sep 2016 - the day director's appointment was terminated
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 20th Sep 2016 - the day director's appointment was terminated
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 6th Sep 2016 new director was appointed.
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th May 2016 new director was appointed.
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Thu, 11th Feb 2016 new director was appointed.
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Apr 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Apr 2014 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 9th Feb 2016 - the day director's appointment was terminated
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 25th Jan 2016 - the day director's appointment was terminated
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 2nd Nov 2015 - the day director's appointment was terminated
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Jun 2015 new director was appointed.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Jun 2015 new director was appointed.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Jul 2015, no shareholders list
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Fri, 22nd May 2015 - the day director's appointment was terminated
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 22nd May 2015 - the day director's appointment was terminated
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 22nd May 2015 - the day director's appointment was terminated
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 22nd May 2015 - the day director's appointment was terminated
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 7th May 2015 - the day director's appointment was terminated
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Jul 2014, no shareholders list
filed on: 16th, July 2014
| annual return
|
Free Download
(7 pages)
|
AAMD |
Revised accounts made up to Wed, 31st Jul 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Tue, 8th Oct 2013
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 8th Oct 2013. Old Address: Remus House 36 St Ann Street Salisbury Wiltshire SP1 2DP United Kingdom
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 14th Jul 2013, no shareholders list
filed on: 9th, August 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Jul 2012, no shareholders list
filed on: 4th, September 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Jul 2011, no shareholders list
filed on: 11th, August 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 25th Aug 2010 new director was appointed.
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Aug 2010 new director was appointed.
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Aug 2010 new director was appointed.
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Aug 2010 new director was appointed.
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Aug 2010 new director was appointed.
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Aug 2010 new director was appointed.
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Wed, 25th Aug 2010
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Aug 2010 new director was appointed.
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Aug 2010 new director was appointed.
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Aug 2010 new director was appointed.
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Aug 2010 new director was appointed.
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Aug 2010 new director was appointed.
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 3rd Aug 2010. Old Address: 47 Castle Street Reading Berkshire RG1 7SR
filed on: 3rd, August 2010
| address
|
Free Download
(1 page)
|
TM02 |
Mon, 2nd Aug 2010 - the day secretary's appointment was terminated
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 2nd Aug 2010 - the day director's appointment was terminated
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 2nd Aug 2010 - the day director's appointment was terminated
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Thu, 1st Oct 2009
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Jul 2010, no shareholders list
filed on: 14th, July 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2008
filed on: 5th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 20th Jul 2009 with shareholders record
filed on: 20th, July 2009
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2007
filed on: 15th, January 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 19th Sep 2008 with shareholders record
filed on: 19th, September 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 19th, September 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/2008 from sutherland house 1759 london road leigh on sea essex ssp 2RZ
filed on: 4th, September 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/06/2008 from 47 castle street reading RG1 7SR
filed on: 18th, June 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 17th Jul 2007 with shareholders record
filed on: 17th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 17th Jul 2007 with shareholders record
filed on: 17th, July 2007
| annual return
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 26th, January 2007
| resolution
|
Free Download
(11 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 26th, January 2007
| resolution
|
Free Download
(11 pages)
|
288b |
On Mon, 7th Aug 2006 Director resigned
filed on: 7th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 7th Aug 2006 New director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(4 pages)
|
288a |
On Mon, 7th Aug 2006 New director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(4 pages)
|
288b |
On Mon, 7th Aug 2006 Director resigned
filed on: 7th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 7th Aug 2006 New director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(4 pages)
|
288a |
On Mon, 7th Aug 2006 New director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(4 pages)
|
288b |
On Mon, 7th Aug 2006 Director resigned
filed on: 7th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 7th Aug 2006 Director resigned
filed on: 7th, August 2006
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 7th, August 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 7th, August 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 7th, August 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 7th, August 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 7th, August 2006
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 7th, August 2006
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2006
| incorporation
|
Free Download
(15 pages)
|