DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On Monday 25th September 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 25th September 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thursday 21st September 2023 director's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Thursday 21st September 2023
filed on: 22nd, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Claremont House 70-72 Alma Road Windsor Berkshire Claremont House 70-72 Alma Road Windsor SL4 3EZ England to 70 Bolton Road Windsor Berkshire SL4 3JL on Tuesday 8th August 2023
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
AP04 |
On Tuesday 11th July 2023 - new secretary appointed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 11th July 2023
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 1st March 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 1st March 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 12th August 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(9 pages)
|
CH04 |
Secretary's details were changed on Monday 29th April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 George V Place Thames Street Windsor Berkshire SL4 1QP to Claremont House 70-72 Alma Road Windsor Berkshire Claremont House 70-72 Alma Road Windsor SL4 3EZ on Monday 18th March 2019
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 8th July 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Wednesday 11th November 2015
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 8th July 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Tuesday 1st January 2013
filed on: 20th, May 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 14th January 2014 from Elizabeth House 1St Floor Sheet Street Windsor Berkshire SL4 1BG United Kingdom
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 8th July 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 5th September 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(6 pages)
|
AP04 |
On Monday 18th March 2013 - new secretary appointed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 18th March 2013
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 8th July 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 13th February 2012.
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
AP04 |
On Monday 13th February 2012 - new secretary appointed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 13th February 2012 from C/O Mrs T Foligno 70 Bolton Road Windsor Berkshire SL4 3JL United Kingdom
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 10th February 2012
filed on: 10th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 8th July 2011 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 11th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 8th July 2010 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Thursday 28th October 2010.
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 28th October 2010
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 28th October 2010 from 34 Fouberts Place London W1V 7PX Uk
filed on: 28th, October 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th August 2010.
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/07/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk
filed on: 15th, July 2009
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 15th July 2009 Appointment terminated director
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 15th July 2009 Director appointed
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, July 2009
| incorporation
|
Free Download
(13 pages)
|