CS01 |
Confirmation statement with no updates Tuesday 9th January 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th March 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096732230005, created on Thursday 21st December 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 096732230006, created on Thursday 21st December 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Charge 096732230002 satisfaction in full.
filed on: 7th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096732230001 satisfaction in full.
filed on: 7th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096732230003, created on Monday 31st July 2023
filed on: 3rd, August 2023
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 096732230004, created on Monday 31st July 2023
filed on: 3rd, August 2023
| mortgage
|
Free Download
(34 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th June 2023
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 2nd June 2023
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 26th June 2023 director's details were changed
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th January 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Maybrook 19 Valley Way Gerrards Cross SL9 7PL. Change occurred on Monday 3rd October 2022. Company's previous address: 48 Great Hill Crescent Maidenhead Berkshire SL6 4RF England.
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096732230002, created on Tuesday 7th June 2022
filed on: 23rd, June 2022
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 096732230001, created on Tuesday 7th June 2022
filed on: 22nd, June 2022
| mortgage
|
Free Download
(28 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sunday 23rd January 2022 director's details were changed
filed on: 23rd, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 23rd January 2022 director's details were changed
filed on: 23rd, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 9th January 2022.
filed on: 9th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th January 2022
filed on: 9th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th July 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th July 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th July 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 48 Great Hill Crescent Maidenhead Berkshire SL6 4RF. Change occurred on Friday 16th October 2015. Company's previous address: 2 Old Slade Lane Iver SL0 9DR United Kingdom.
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Sunday 31st July 2016.
filed on: 8th, July 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, July 2015
| incorporation
|
Free Download
(35 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 7th July 2015
capital
|
|