CS01 |
Confirmation statement with updates 2023/05/18
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2023/02/10
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/02/10
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/03/10. New Address: Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD. Previous address: C/O Mha Macintyre Hudson Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
TM01 |
2023/02/10 - the day director's appointment was terminated
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/18
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 26th, May 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/18
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 10th, June 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/18
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 3rd, March 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/18
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 4th, June 2019
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/05/18
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 5th, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/05/18
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
2017/02/05 - the day director's appointment was terminated
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
TM02 |
2017/02/05 - the day secretary's appointment was terminated
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 7th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/05/18 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2016/03/09 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 3rd, March 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/10/28.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/28.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/10/28
filed on: 8th, January 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/10/28
filed on: 8th, January 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/05/18 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 11th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/05/18 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 4th, March 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/08/06 from C/O Hmt Assurance Llp Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW United Kingdom
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/05/18 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 26th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/05/18 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 1st, March 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/09/26 from Grays Meadow Grays Park Road Stoke Poges Slough Berks SL2 4JG
filed on: 26th, September 2011
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2011/05/18 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/05/18 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/05/18 with full list of members
filed on: 23rd, September 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/05/31
filed on: 21st, February 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2010/05/18 with full list of members
filed on: 24th, August 2010
| annual return
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, August 2010
| mortgage
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2009/05/18
filed on: 29th, October 2009
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2009/10/20 from Unit 11 Galleymead Road Colnbrook Middlesex SL3 0EN
filed on: 20th, October 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, May 2009
| incorporation
|
Free Download
(31 pages)
|