(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, February 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 20, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 30th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 20, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 20, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 9, 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 9, 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 184 Frimley Road Camberley Surrey GU15 2QL England to 7 the Furrows Luton Bedfordshire LU3 2LF on November 12, 2021
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 20, 2020
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 11, 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 46 the Avenue London W4 1HR United Kingdom to 184 Frimley Road Camberley Surrey GU15 2QL on October 23, 2019
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 6, 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 20, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 20, 2018
filed on: 27th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On August 25, 2018 director's details were changed
filed on: 25th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Munday Court Binfield Bracknell Berkshire RG42 4UG to 46 the Avenue London W4 1HR on August 25, 2018
filed on: 25th, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 24, 2018
filed on: 25th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 20, 2017
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 20, 2016
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 20, 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 12, 2015 director's details were changed
filed on: 16th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Amor Road Hammersmith London W6 0AN to 15 Munday Court Binfield Bracknell Berkshire RG42 4UG on August 16, 2015
filed on: 16th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2014
filed on: 11th, July 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to October 20, 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(14 pages)
|
(CERTNM) Company name changed michal slezak LTDcertificate issued on 23/01/14
filed on: 23rd, January 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 20, 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2012
filed on: 20th, July 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to October 20, 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|