AD01 |
Change of registered address from 55 Station Road Beaconsfield HP9 1QL England on 2023/05/18 to 2nd Floor, Arcadia House 15 Forlease Road Maidenhead SL6 1RX
filed on: 18th, May 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/14
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit M Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS England on 2022/10/19 to 55 Station Road Beaconsfield HP9 1QL
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 21st, September 2022
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2022/04/25
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/14
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/02/08
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/08 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/08 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/04/01 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/04/01 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/04/01
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/31
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 29th, September 2020
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 105219320001 satisfaction in full.
filed on: 1st, May 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/09
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 2nd, April 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/11
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/11/25
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/25 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/07/07
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/06/24 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/24 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 25th, April 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2018/12/27.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/11
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 5th, November 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2017/07/31, originally was 2017/12/31.
filed on: 7th, September 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105219320001, created on 2018/08/02
filed on: 2nd, August 2018
| mortgage
|
Free Download
(28 pages)
|
PSC01 |
Notification of a person with significant control 2016/12/28
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016/12/28
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
20000100.00 GBP is the capital in company's statement on 2016/12/28
filed on: 11th, April 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Courtyard 69 High Street Ascot SL5 7HP England on 2018/03/05 to Unit M Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/11
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 88 Boundary Road Hove BN3 7GA United Kingdom on 2017/09/07 to The Courtyard 69 High Street Ascot SL5 7HP
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/10.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2016
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/12/12
capital
|
|