(CS01) Confirmation statement with no updates 2023/04/14
filed on: 2nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 72a the Crescent Slough Berkshire SL1 2LG on 2023/12/02 to 38 Albany Park Colnbrook Slough SL3 0JU
filed on: 2nd, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/14
filed on: 2nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 5 53 Victoria Road Swindon SN1 3AY England on 2023/11/03 to 72a the Crescent Slough Berkshire SL1 2LG
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/14
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 26th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Flat 4 106 Richmond Road Cardiff CF24 3BW Wales on 2021/01/05 to Flat 5 53 Victoria Road Swindon SN1 3AY
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/04/14
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/09/23 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/09/23
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Boundary House Cricket Field Road Uxbridge UB8 1QG England on 2019/09/23 to Flat 4 106 Richmond Road Cardiff CF24 3BW
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/09/11
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/09/11 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/04/15
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|