(CS01) Confirmation statement with updates 31st August 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, May 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 27th, May 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 27th, May 2023
| incorporation
|
Free Download
(24 pages)
|
(PSC04) Change to a person with significant control 15th February 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th February 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th February 2023 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th February 2023
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th February 2023 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 Burroway Road Slough SL3 8EN England on 15th February 2023 to 22 Burroway Road Langley Slough Berkshire SL3 8EN
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st August 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th September 2019
filed on: 3rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th September 2018
filed on: 29th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th December 2017
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Devonshire Square London EC2M 4YF on 29th December 2017 to 22 Burroway Road Slough SL3 8EN
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th September 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th September 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th September 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th September 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th October 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 100 Swallow Street Iver Buckinghamshire SL0 0HQ United Kingdom on 5th December 2013
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, September 2013
| incorporation
|
Free Download
(8 pages)
|