CS01 |
Confirmation statement with no updates December 9, 2023
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, January 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 9, 2022
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to April 30, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 9, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 25/03/20
filed on: 20th, April 2020
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, April 2020
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 20th, April 2020
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on April 20, 2020: 133.00 GBP
filed on: 20th, April 2020
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 7, 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 81 Gallys Road Windsor SL4 5QS. Change occurred on April 6, 2019. Company's previous address: Castle Hill House Castle Hill Windsor Berkshire SL4 1PD.
filed on: 6th, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 9, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 9, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 19, 2016 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Castle Hill House Castle Hill Windsor Berkshire SL4 1PD. Change occurred on October 30, 2015. Company's previous address: Pilgrim House 2-6 William Street Windsor Berkshire SL4 1BA.
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 27, 2015: 133.00 GBP
filed on: 10th, August 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 17, 2015: 116.00 GBP
filed on: 19th, March 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 17, 2015 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 19th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Pilgrim House 2-6 William Street Windsor Berkshire SL4 1BA. Change occurred on November 21, 2014. Company's previous address: 1 St. Marks Place Windsor Berkshire SL4 3BG England.
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
On February 3, 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 27, 2014. Old Address: 349 Maidenhead Road Windsor Berkshire SL4 5SE United Kingdom
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2013
| incorporation
|
Free Download
(7 pages)
|