(AD01) Registered office address changed from The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England to The Porter Building 4th Floor 1 Brunel Way Slough SL1 1FQ on February 5, 2024
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Automotive House Grays Place Slough Berkshire SL2 5AF to The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on June 7, 2019
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 19, 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 14, 2016: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 19, 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 7, 2015: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 19, 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 19, 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 16th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 19, 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 19, 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to September 30, 2010
filed on: 7th, May 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 19, 2010 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to February 20, 2009
filed on: 20th, February 2009
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 9th, September 2008
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 19/08/08
filed on: 9th, September 2008
| capital
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 9th, September 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 18/03/2008 from, first floor, 466 bath road, slough, berkshire, SL1 6BB
filed on: 18th, March 2008
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to March 18, 2008
filed on: 18th, March 2008
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts made up to March 31, 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 31/05/07 from: autodex house, grays place, slough, berkshire SL2 5AF
filed on: 31st, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/05/07 from: autodex house, grays place, slough, berkshire SL2 5AF
filed on: 31st, May 2007
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to February 26, 2007
filed on: 26th, February 2007
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return made up to February 26, 2007
filed on: 26th, February 2007
| annual return
|
Free Download
(8 pages)
|
(363(288)) Annual return made up to February 26, 2007 (Director's particulars changed)
annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 25th, January 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 25th, January 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to January 31, 2006
filed on: 31st, January 2006
| annual return
|
Free Download
(8 pages)
|
(363(288)) Annual return made up to January 31, 2006 (Director's particulars changed)
annual return
|
|
(363s) Annual return made up to January 31, 2006
filed on: 31st, January 2006
| annual return
|
Free Download
(8 pages)
|
(363(288)) Annual return made up to January 31, 2006 (Director's particulars changed)
annual return
|
|
(AA) Accounts made up to March 31, 2005
filed on: 23rd, November 2005
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2005
filed on: 23rd, November 2005
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Exemption from nomination of Auditors - special resolution
filed on: 23rd, November 2005
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Exemption from nomination of Auditors - special resolution
filed on: 23rd, November 2005
| resolution
|
Free Download
(1 page)
|
(363s) Annual return made up to February 17, 2005
filed on: 17th, February 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to February 17, 2005
filed on: 17th, February 2005
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/01/05 to 31/03/05
filed on: 28th, January 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/05 to 31/03/05
filed on: 28th, January 2005
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 96 shares on January 20, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 8th, December 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares on January 20, 2004. Value of each share 1 £, total number of shares: 4.
filed on: 8th, December 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares on January 20, 2004. Value of each share 1 £, total number of shares: 4.
filed on: 8th, December 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 96 shares on January 20, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 8th, December 2004
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/03/04 from: george davies solicitors, 68 fountain street, manchester, greater manchester M2 2FB
filed on: 27th, March 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/03/04 from: george davies solicitors, 68 fountain street, manchester, greater manchester M2 2FB
filed on: 27th, March 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2004
| incorporation
|
Free Download
(24 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2004
| incorporation
|
Free Download
(24 pages)
|