(CS01) Confirmation statement with no updates Thursday 6th July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 23rd February 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th July 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 6th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 17th June 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 17th June 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 17th June 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 17th June 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 20th June 2019 secretary's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 6th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 15th September 2016
filed on: 6th, July 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 6th July 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 21st June 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 11th September 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th September 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 11th September 2015
capital
|
|
(AD01) New registered office address Canal Wharf Industrial Estate Canal Wharf, Station Road Langley Slough SL3 6EG. Change occurred on Friday 11th September 2015. Company's previous address: Unit 13 Progress Business Centre Whittle Parkway Slough SL1 6DQ.
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th October 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 24th October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 6th February 2014 from 16 Lewins Way Cippenham Slough Berkshire SL1 5JQ England
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th October 2013
filed on: 6th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 6th February 2014
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th October 2012
filed on: 20th, June 2013
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 20th, June 2013
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2013
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, April 2012
| mortgage
|
Free Download
(5 pages)
|
(AP03) Appointment (date: Thursday 17th November 2011) of a secretary
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 17th November 2011.
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, October 2011
| incorporation
|
Free Download
(7 pages)
|