MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, June 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067564360005, created on Wed, 14th Jun 2023
filed on: 15th, June 2023
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Tue, 1st Nov 2022 new director was appointed.
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, May 2022
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 067564360004, created on Thu, 10th Mar 2022
filed on: 16th, March 2022
| mortgage
|
Free Download
(19 pages)
|
TM01 |
Sun, 12th Dec 2021 - the day director's appointment was terminated
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Wed, 15th Jan 2020 new director was appointed.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 15th Jan 2020 - the day director's appointment was terminated
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 15th Jan 2019 - the day secretary's appointment was terminated
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 27th Jan 2020. New Address: 120 New Road, Ascot, Berkshire New Road Ascot SL5 8QH. Previous address: Unit 16 Grove Business Park White Waltham Berkshire SL6 3LW
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 29th Jun 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Thu, 1st Mar 2018 - the day director's appointment was terminated
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 13th, December 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 13th Jan 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 2nd Mar 2016: 335000.00 GBP
capital
|
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, December 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 13th Jan 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 30th Jun 2015: 335000.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, May 2015
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Jan 2014 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sun, 1st Sep 2013 director's details were changed
filed on: 29th, December 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 1st Sep 2013 secretary's details were changed
filed on: 29th, December 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Sep 2013 director's details were changed
filed on: 29th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Nov 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 18th, October 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 28th May 2012: 295000.00 GBP
filed on: 4th, February 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Nov 2012 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2011
filed on: 5th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Nov 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Nov 2010 with full list of members
filed on: 31st, January 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Mon, 31st Jan 2011 new director was appointed.
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 25th, November 2010
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 25th, September 2010
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Nov 2009 with full list of members
filed on: 11th, February 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 11th Feb 2010. Old Address: Unit 19 Grove Business Park White Waltham Berkshire SL6 3LW
filed on: 11th, February 2010
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Mon, 30th Nov 2009 to Thu, 31st Dec 2009
filed on: 11th, February 2010
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, December 2009
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, October 2009
| mortgage
|
Free Download
(11 pages)
|
CERTNM |
Company name changed save kiosk LTDcertificate issued on 27/07/09
filed on: 24th, July 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed student kiosk LIMITEDcertificate issued on 18/06/09
filed on: 17th, June 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/05/2009 from albany house market street maidenhead berkshire SL6 8BE
filed on: 26th, May 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/2009 from siena court the broadway maidenhead SL6 1NJ
filed on: 9th, January 2009
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2008
| incorporation
|
Free Download
(14 pages)
|