(CS01) Confirmation statement with no updates Thursday 25th January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 25th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 25th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 10th October 2017 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 10th February 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 107 Aspect Court Windsor Road Slough SL1 2EZ. Change occurred on Thursday 29th December 2016. Company's previous address: Flat 2, Quadrivium Point Tuns Lane Slough SL1 2WN England.
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 16th May 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 2, Quadrivium Point Tuns Lane Slough SL1 2WN. Change occurred on Monday 16th May 2016. Company's previous address: 17 Richard Dodd Place Osborne Street Slough Berkshire SL1 1PP England.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th February 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Monday 15th February 2016
capital
|
|
(AD01) New registered office address 17 Richard Dodd Place Osborne Street Slough Berkshire SL1 1PP. Change occurred on Monday 30th November 2015. Company's previous address: 8 Hayling Close Slough SL1 5DE.
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th February 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Wednesday 18th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th February 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 11th November 2013 from 63 Windmill Road Slough SL1 3SX England
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 5th June 2013 from 63 Windmill Road Slough SL1 3SX England
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 5th June 2013 from 157 Prestatyn Close Stevenage Hertfordshire SG1 2AQ England
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th February 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 5th November 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 29th February 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered office on Sunday 15th April 2012 from 298 Grace Way Stevenage Hertfordshire SG1 5AN United Kingdom
filed on: 15th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th February 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered office on Sunday 31st July 2011 from 298 Grace Way Stevenage SG1 8AN England
filed on: 31st, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 19th July 2011 from 60 Avondale Road Wavertree Liverpool L15 3HE England
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 18th July 2011.
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 18th July 2011
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 17th July 2011
filed on: 17th, July 2011
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On Thursday 16th June 2011 director's details were changed
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th February 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 8th June 2011 from 4 st Heliers Road Hounslow Middlesex TW3 3SJ England
filed on: 8th, June 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th June 2011.
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 8th June 2011
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 5th April 2011 from 2nd Floor 145-157 st John Street London EC1V 4PY England
filed on: 5th, April 2011
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 5th April 2011 director's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, February 2010
| incorporation
|
Free Download
(8 pages)
|