AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st April 2023
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 070999730012, created on Tuesday 24th May 2022
filed on: 24th, May 2022
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070999730011, created on Thursday 19th May 2022
filed on: 19th, May 2022
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070999730010, created on Friday 7th January 2022
filed on: 13th, January 2022
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Boveney Wood Farmhouse Boveney Wood Lane Burnham Slough SL1 8PW England to Chiltern House 64 High Street Burnham Slough SL1 7JT on Friday 3rd December 2021
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 3rd, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 7th December 2020
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 26th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 31 Woodlands Road Sonning Common Reading RG4 9TD to Boveney Wood Farmhouse Boveney Wood Lane Burnham Slough SL1 8PW on Thursday 17th October 2019
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 070999730006 satisfaction in full.
filed on: 28th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 070999730008 satisfaction in full.
filed on: 28th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 070999730005 satisfaction in full.
filed on: 28th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070999730009, created on Wednesday 20th March 2019
filed on: 25th, March 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070999730008, created on Friday 1st February 2019
filed on: 4th, February 2019
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070999730007, created on Friday 23rd November 2018
filed on: 29th, November 2018
| mortgage
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 070999730006, created on Thursday 24th August 2017
filed on: 26th, August 2017
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 070999730005, created on Monday 22nd May 2017
filed on: 22nd, May 2017
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th December 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 9th December 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 17th December 2015
capital
|
|
CH01 |
On Thursday 1st October 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Old Orchard Shoppenhangers Road Maidenhead Berkshire SL6 2GW England to 31 Woodlands Road Sonning Common Reading RG4 9TD on Friday 25th September 2015
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3 St. Barnabas Court Crawley West Sussex RH10 7ES to 11 Old Orchard Shoppenhangers Road Maidenhead Berkshire SL6 2GW on Friday 13th February 2015
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 9th December 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 9th December 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 13th, September 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Monday 9th December 2013 with full list of members
filed on: 29th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Sunday 9th December 2012 with full list of members
filed on: 28th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 10th, July 2012
| mortgage
|
Free Download
(10 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 15th, May 2012
| mortgage
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 15th, May 2012
| mortgage
|
Free Download
(3 pages)
|
CH01 |
On Monday 12th December 2011 director's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 20th December 2011 from 3 St. Barnabas Court Crawley West Sussex RH10 7ES United Kingdom
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 9th December 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 20th December 2011 from 61a Tring Avenue London W5 3QD United Kingdom
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Saturday 28th May 2011 director's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 7th June 2011 from 106 Chesterfield House Chesterfield Gardens Mayfair London W1J 5JU
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 25th, January 2011
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Thursday 9th December 2010 with full list of members
filed on: 2nd, January 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 23rd September 2010 from 9 Keble Close Crawley RH10 3TD England
filed on: 23rd, September 2010
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, June 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, June 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 9th, December 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|