CS01 |
Confirmation statement with no updates Sunday 18th June 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 26th, August 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 13 Vansittart Estate Windsor SL4 1SE. Change occurred on Wednesday 26th July 2023. Company's previous address: Centrum House 36 Station Road Egham Surrey TW20 9LF England.
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 22nd, January 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 1st January 2022
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st January 2022.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 23rd, April 2021
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Monday 22nd February 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Centrum House 36 Station Road Egham Surrey TW20 9LF. Change occurred on Monday 22nd February 2021. Company's previous address: 337 Bath Road Slough Berkshire SL1 5PR.
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 18th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 2nd, July 2019
| resolution
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 7th December 2018
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Friday 7th December 2018
filed on: 18th, June 2019
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 7th December 2018
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Tuesday 18th June 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th December 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th December 2018.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd October 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tuesday 10th November 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd October 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd October 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 7th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd October 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 6th March 2013 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, October 2012
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|