AD01 |
New registered office address Sterlings Church Road Cookham Maidenhead SL6 9PG. Change occurred on 2023-11-01. Company's previous address: 6 Harrow Market Station Road Slough SL3 8HJ England.
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 17th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-27
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 6th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-27
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 1st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-27
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-27
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 10th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-27
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-30
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-30
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-27
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-30
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 16th, January 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2017-05-04
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-02
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-02
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Harrow Market Station Road Slough SL3 8HJ. Change occurred on 2017-05-03. Company's previous address: C/O Olives Limited 18 Hampden Road Maidenhead Berkshire SL6 5HQ.
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-02
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2017-05-02) of a secretary
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-05-02
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-27
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2017-03-31 to 2017-04-30
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-27
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-04: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-27
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-07: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 24th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-27
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-23: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-27
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-27
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 8th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-27
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-27
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-03-27 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from White Hart House Silwood Road Ascot Berks SL5 0PY on 2010-01-29
filed on: 29th, January 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 27th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to 2009-04-27 - Annual return with full member list
filed on: 27th, April 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008-07-15 Secretary appointed
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-07-14 Appointment terminated secretary
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-07-14 Appointment terminated director
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-07-14 Director appointed
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, March 2008
| incorporation
|
Free Download
(9 pages)
|