AA |
Small company accounts made up to 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(24 pages)
|
AA |
Small company accounts made up to 2022/01/31
filed on: 25th, October 2022
| accounts
|
Free Download
(24 pages)
|
AA |
Small company accounts made up to 2021/01/31
filed on: 26th, October 2021
| accounts
|
Free Download
(24 pages)
|
MR04 |
Charge 073886890002 satisfaction in full.
filed on: 18th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 073886890001 satisfaction in full.
filed on: 18th, May 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/01/31
filed on: 9th, February 2021
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 2020/11/30
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/30.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073886890002, created on 2020/11/06
filed on: 9th, November 2020
| mortgage
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 12th, March 2020
| resolution
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/01/16.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/01/31
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 29th, January 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 430 Bath Road Bath Road Slough SL1 6BB England on 2019/12/06 to Part First Floor (F1), the Priory Stomp Road Burnham Slough SL1 7LW
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2020/01/31. Originally it was 2019/09/30
filed on: 21st, October 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073886890001, created on 2019/10/02
filed on: 11th, October 2019
| mortgage
|
Free Download
(38 pages)
|
TM02 |
Secretary's appointment terminated on 2019/10/03
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/01.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/05/31
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/09/30
filed on: 25th, March 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 1 Colleton Crescent Exeter Devon EX2 4DG on 2018/10/01 to 430 Bath Road Bath Road Slough SL1 6BB
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/25.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2017/09/30
filed on: 2nd, July 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2018/04/20
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2016/09/30
filed on: 7th, July 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 21st, June 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2015/09/28.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/09/28.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/09/27
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/09/27
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/27
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/27
capital
|
|
AA |
Small company accounts made up to 2014/09/30
filed on: 22nd, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/27
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/29
capital
|
|
AA |
Small company accounts made up to 2013/09/30
filed on: 28th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/27
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/08
capital
|
|
AA |
Small company accounts made up to 2012/09/30
filed on: 10th, July 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/27
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/01/11 from Ground Floor Balliol House Southernhay Gardens Exeter Devon EX1 1NP
filed on: 11th, January 2013
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2012
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2011/09/30
filed on: 23rd, October 2012
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/11/01
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/11/01.
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/11/01.
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/27
filed on: 26th, October 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, September 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|