(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 26th March 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 26th March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 4th October 2021
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 27th September 2021 - the day director's appointment was terminated
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th November 2021
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control 1st January 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th March 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st January 2021: 2003.00 GBP
filed on: 10th, May 2021
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st January 2021
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st January 2021: 2002.00 GBP
filed on: 26th, February 2021
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th March 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 26th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 1st March 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st May 2016
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 31st August 2017 - the day director's appointment was terminated
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 26th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(8 pages)
|
(CH01) On 25th March 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) 1st June 2015 - the day director's appointment was terminated
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 31st March 2015: 3.00 GBP
filed on: 30th, April 2015
| capital
|
Free Download
|
(AR01) Annual return drawn up to 26th March 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 30th April 2015: 3.00 GBP
capital
|
|
(AP01) New director was appointed on 31st March 2015
filed on: 30th, April 2015
| officers
|
Free Download
|
(AA01) Current accounting period extended from 31st March 2015 to 30th June 2015
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 30th June 2014
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th June 2014: 3.00 GBP
filed on: 30th, June 2014
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080054070001
filed on: 13th, May 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th March 2014 with full list of members
filed on: 11th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 11th May 2014
filed on: 11th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 135 High Street Slough SL1 1DN United Kingdom on 11th May 2014
filed on: 11th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th March 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th March 2012: 2.00 GBP
filed on: 26th, July 2013
| capital
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th June 2012
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th June 2012
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Lake End Court Taplow Road, Taplow Maidenhead Berkshire SL6 0JQ United Kingdom on 2nd April 2012
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
(TM01) 28th March 2012 - the day director's appointment was terminated
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, March 2012
| incorporation
|
Free Download
(36 pages)
|