(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Sep 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Sep 2022
filed on: 22nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 18th Nov 2021. New Address: 03 Taywood Road Northolt UB5 6GB. Previous address: 28 Hatchgate Gardens Burnham Slough SL1 8DD England
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 24th Sep 2021
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Sep 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 15th May 2020. New Address: 28 Hatchgate Gardens Burnham Slough SL1 8DD. Previous address: 03 Taywood Road Northolt UB5 6GB England
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 11th Mar 2020. New Address: 03 Taywood Road Northolt UB5 6GB. Previous address: 26 Ballinger Way Northolt UB5 6FQ United Kingdom
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Sep 2019
filed on: 26th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Sep 2018
filed on: 13th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 18th Sep 2018. New Address: 26 Ballinger Way Northolt UB5 6FQ. Previous address: 28 Hatchgate Gardens Burnham Slough SL1 8DD England
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Sep 2017
filed on: 9th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Sep 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 2nd Jun 2016. New Address: 28 Hatchgate Gardens Burnham Slough SL1 8DD. Previous address: 62 Salisbury Avenue Slough SL2 1AQ
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 24th Sep 2015 with full list of members
filed on: 5th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 24th Sep 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Wed, 16th Jul 2014 - the day director's appointment was terminated
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 16th Jul 2014 - the day director's appointment was terminated
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 15th Sep 2014. New Address: 62 Salisbury Avenue Slough SL2 1AQ. Previous address: 28 New Broadway Uxbridge Road Uxbridge Middlesex UB10 0LL England
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2014
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Tue, 18th Mar 2014: 3.00 GBP
capital
|
|