(CS01) Confirmation statement with no updates 2023/06/11
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 24th, February 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022/06/11
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/05/31 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/05/31 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 14th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021/06/11
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 085645300002 satisfaction in full.
filed on: 13th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085645300003 satisfaction in full.
filed on: 13th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085645300001 satisfaction in full.
filed on: 13th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom at an unknown date to Centrum House 36 Station Road Egham Surrey TW20 9LF
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/02/16
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/02/16
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/06/11
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 15th, August 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2019/06/11
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/06/11
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 337 Bath Road Slough Berkshire SL1 5PR
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/11
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085645300003, created on 2017/05/31
filed on: 31st, May 2017
| mortgage
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 16th, February 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 9 Lake End Court Taplow Road Maidenhead Berkshire SL6 0JQ England on 2016/09/21 to 9 Lake End Court Taplow Road Taplow Buckinghamshire SL6 0JQ
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/09/19 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ashley House the Broadway Farnham Common Slough Buckhinghamshire SL2 3PQ on 2016/09/19 to 9 Lake End Court Taplow Road Maidenhead Berkshire SL6 0JQ
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 337 Bath Road Slough Berkshire SL1 5PR
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/11
filed on: 28th, June 2016
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085645300002, created on 2016/06/22
filed on: 28th, June 2016
| mortgage
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution
filed on: 14th, June 2016
| resolution
|
Free Download
(2 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on 2016/03/15
filed on: 13th, June 2016
| capital
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085645300001, created on 2016/05/27
filed on: 2nd, June 2016
| mortgage
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/11
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/06/23
capital
|
|
(AP01) New director appointment on 2014/06/12.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/11
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/06/16
capital
|
|
(AA01) Previous accounting period shortened to 2014/05/31
filed on: 13th, June 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/05/31
filed on: 13th, June 2014
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, June 2013
| incorporation
|
Free Download
(36 pages)
|