CS01 |
Confirmation statement with updates 2024-02-27
filed on: 9th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2023-08-17
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 3rd, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023-02-27
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 22nd, February 2023
| resolution
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 22nd, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-27
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Lyndale House High Street Addlestone Surrey KT15 1TN England to Rundle House Charters Road Ascot SL5 9QD at an unknown date
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-04-30
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 21st, April 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2021-03-03
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-03
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lyndale House 24 High Street Addlestone Surrey KT15 1TN to Rundle House Charters Road Ascot SL5 9QD on 2021-02-27
filed on: 27th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-02-27
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2021-02-27
filed on: 27th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-02-27
filed on: 27th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-19
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-02-27
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 9th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-08-19
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 1st, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-19
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 28th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-08-19
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-08-31
filed on: 27th, May 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-11-10
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-19
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 1st, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-08-19 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-24: 724.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 17th, March 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 23 Trinity Street West Bromwich West Midlands B70 6LR to Lyndale House 24 High Street Addlestone Surrey KT15 1TN on 2014-12-04
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-09-08
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-08-19 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(6 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Lyndale House High Street Addlestone Surrey KT15 1TN at an unknown date
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lyndale House 24 High Street Addlestone Surrey KT15 1TN England on 2013-11-14
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 1st, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-08-19 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2013-01-11
filed on: 11th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-12-16
filed on: 16th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 19th, November 2012
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2012-11-13
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-11-13
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-10-12
filed on: 12th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-08-19 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2012-05-18
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-12-14: 400.00 GBP
filed on: 21st, December 2011
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-11-24
filed on: 24th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-09-13
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2011-09-01 - new secretary appointed
filed on: 1st, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-09-01
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-09-01
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-08-31
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-08-31
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, August 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|