TM01 |
5th December 2022 - the day director's appointment was terminated
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
5th December 2022 - the day director's appointment was terminated
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th April 2021. New Address: 30 Finsbury Square London EC2A 1AG. Previous address: Ascot House Maidenhead Office Park Maidenhead SL6 3QQ England
filed on: 13th, April 2021
| address
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 12/03/21
filed on: 16th, March 2021
| insolvency
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 16th, March 2021
| resolution
|
Free Download
|
SH19 |
Statement of Capital on 16th March 2021: 1.00 GBP
filed on: 16th, March 2021
| capital
|
Free Download
|
SH20 |
Statement by Directors
filed on: 16th, March 2021
| capital
|
Free Download
|
AP01 |
New director was appointed on 7th January 2021
filed on: 13th, January 2021
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 16th, December 2020
| resolution
|
Free Download
(2 pages)
|
TM01 |
10th December 2020 - the day director's appointment was terminated
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th February 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
27th February 2020 - the day director's appointment was terminated
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th February 2020
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th February 2020
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
27th February 2020 - the day director's appointment was terminated
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
27th February 2020 - the day director's appointment was terminated
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
27th February 2020 - the day director's appointment was terminated
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(35 pages)
|
AP01 |
New director was appointed on 19th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
19th November 2018 - the day director's appointment was terminated
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(34 pages)
|
AUD |
Resignation of an auditor
filed on: 14th, May 2018
| auditors
|
Free Download
|
AUD |
Resignation of an auditor
filed on: 1st, March 2018
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(35 pages)
|
TM02 |
31st March 2017 - the day secretary's appointment was terminated
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd February 2017. New Address: Ascot House Maidenhead Office Park Maidenhead SL6 3QQ. Previous address: Ascot House Westacott Way Littlewick Green Maidenhead SL6 3QQ England
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd February 2017. New Address: Ascot House Maidenhead Office Park Maidenhead SL6 3QQ. Previous address: Ascot House Maidenhead Office Park Maidenhead SL6 3QQ England
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 20th January 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2017 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 20th January 2017
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th January 2017 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2017 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 20th January 2017
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th January 2017. New Address: Ascot House Westacott Way Littlewick Green Maidenhead SL6 3QQ. Previous address: 11 Old Jewry 7th Floor London EC2R 8DU
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 19th August 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 31st August 2015 to 31st March 2015
filed on: 19th, March 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd January 2015
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd January 2015
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, March 2015
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, March 2015
| resolution
|
|
SH01 |
Statement of Capital on 30th January 2015: 1710104.00 GBP
filed on: 5th, February 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd January 2015
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd January 2015 - the day director's appointment was terminated
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
23rd January 2015 - the day director's appointment was terminated
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
23rd January 2015 - the day director's appointment was terminated
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 4th September 2014
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th September 2014. New Address: 11 Old Jewry 7Th Floor London EC2R 8DU. Previous address: Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th September 2014
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, August 2014
| incorporation
|
Free Download
(32 pages)
|