(CS01) Confirmation statement with updates Sunday 14th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 14th May 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 202, Uch House, Colnbrook Cargo Centre, Old Bath Road, Colnbrook, Berkshire, SL3 0NT. Change occurred on Thursday 5th March 2020. Company's previous address: Unit 1 and 2 Suite 301 Colnbrook Cargo Centre Old Bath Road Colnbrook Berkshire SL3 0NW.
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 21st March 2019.
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Tuesday 14th May 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 14th May 2018
filed on: 27th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 15th May 2018
filed on: 27th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 1st October 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st October 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 14th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th May 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th May 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 7th May 2015.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1 and 2 Suite 301 Colnbrook Cargo Centre Old Bath Road Colnbrook Berkshire SL3 0NW. Change occurred on Saturday 16th May 2015. Company's previous address: 28 Church Road Stanmore Middlesex HA7 4XR England.
filed on: 16th, May 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, May 2014
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|