(CS01) Confirmation statement with updates Friday 10th November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 3rd July 2023
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 10th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 24th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 123 Bath Road Slough SL1 3UW. Change occurred on Friday 4th December 2020. Company's previous address: The Urban Building 3-9 Albert Street Slough SL1 2BE England.
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 24th April 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address The Urban Building 3-9 Albert Street Slough SL1 2BE. Change occurred on Friday 1st May 2020. Company's previous address: 123 Bath Road Slough SL1 3UW United Kingdom.
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 9th December 2019
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 9th December 2019
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 24th April 2019.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 21st March 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 21st March 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(17 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 4th June 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, June 2017
| incorporation
|
Free Download
(10 pages)
|