CH01 |
On Monday 15th May 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th May 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 29th January 2020.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On Friday 22nd November 2019 - new secretary appointed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 22nd November 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 077277290001 satisfaction in full.
filed on: 22nd, November 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 22nd November 2019
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st September 2018
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts made up to Friday 31st August 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CH03 |
On Friday 6th April 2018 secretary's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 6th April 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th April 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 22nd, November 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 5th November 2015.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 3rd August 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from 48 Charlotte Street London W1T 2NS England to Lillibrooke Manor Ockwells Road Maidenhead Berkshire SL6 3LP at an unknown date
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Lillibrooke Manor Ockwells Road Maidenhead Berkshire SL6 3LP
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 179 Silverdale Avenue Walton on Thames Surrey KT12 1EL to Lillibrooke Manor Ockwells Road Maidenhead Berkshire SL6 3LP on Tuesday 16th June 2015
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 3rd August 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 20th October 2014
capital
|
|
AD02 |
Location of register of charges has been changed from Challoner House 19 Clerkenwell Close London EC1R 0RR United Kingdom to 48 Charlotte Street London W1T 2NS at an unknown date
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on Wednesday 2nd April 2014 from 179 Arden House Silverdale Avenue Walton-on-Thames Surrey KT12 1EX England
filed on: 2nd, April 2014
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077277290001
filed on: 5th, November 2013
| mortgage
|
Free Download
(33 pages)
|
AR01 |
Annual return made up to Saturday 3rd August 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 7th August 2013
capital
|
|
AD01 |
Change of registered office on Wednesday 24th July 2013 from 48-54 Charlotte Street London W1T 2NS
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 23rd July 2013
filed on: 24th, July 2013
| capital
|
Free Download
(3 pages)
|
AP03 |
On Wednesday 24th July 2013 - new secretary appointed
filed on: 24th, July 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 24th July 2013
filed on: 24th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 24th July 2013.
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 4th April 2013 from 179 Silverdale Avenue Walton-on-Thames Surrey KT12 1EL United Kingdom
filed on: 4th, April 2013
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st March 2012 to Friday 31st August 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 21st August 2012 from 1 Lyric Square London W6 0NB United Kingdom
filed on: 21st, August 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 21st, August 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 21st, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 3rd August 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 8th June 2012
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Friday 31st August 2012.
filed on: 4th, August 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, August 2011
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|