(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 17th Jul 2023 director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Jul 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jul 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 2nd, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Jul 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Frays Court Victoria Road Uxbridge UB8 2TN England on Thu, 28th Jan 2021 to 5 Hazlemere Road Slough SL2 5PP
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 27th Jan 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 2nd Sep 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 2nd Sep 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Egan Way Hayes UB3 1LG England on Wed, 2nd Sep 2020 to 3 Frays Court Victoria Road Uxbridge UB8 2TN
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 30th Jul 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 36 Princes Road Peterborough PE2 8ED England on Fri, 18th Oct 2019 to 20 Egan Way Hayes UB3 1LG
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 18th Oct 2019 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jul 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 35 the Dingle Uxbridge UB10 0DQ England on Mon, 10th Jun 2019 to 36 Princes Road Peterborough PE2 8ED
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 10th Jun 2019 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 2nd Oct 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd Oct 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 28 Windmill Road Slough SL1 3SU England on Thu, 4th Oct 2018 to 35 the Dingle Uxbridge UB10 0DQ
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 30th Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 17 Gervaise Close Slough SL1 5NQ England on Mon, 23rd Apr 2018 to 28 Windmill Road Slough SL1 3SU
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Aldin Avenue North Slough SL1 1RS England on Mon, 4th Dec 2017 to 17 Gervaise Close Slough SL1 5NQ
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Jul 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Jul 2017
filed on: 22nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 22nd, February 2017
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jul 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Robden Court Peterborough PE2 9NZ on Sat, 5th Dec 2015 to 14 Aldin Avenue North Slough SL1 1RS
filed on: 5th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 5th Dec 2015 director's details were changed
filed on: 5th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 30th Jun 2015
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Jul 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 30th Jul 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Tue, 30th Jun 2015
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 15th Apr 2015
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Aldin Avenue North Slough SL1 1RS on Tue, 5th May 2015 to 1 Robden Court Peterborough PE2 9NZ
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Robden Court 1 Robden Court Wharf Road Peterborough Cambridgeshire PE2 9NZ England on Tue, 5th May 2015 to 1 Robden Court Peterborough PE2 9NZ
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 4th May 2015 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
(AP01) On Tue, 14th Apr 2015 new director was appointed.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 1st Sep 2014 secretary's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Sep 2014 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Mar 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 8 the Meads Luton LU3 1RU England on Thu, 19th Feb 2015 to 14 Aldin Avenue North Slough SL1 1RS
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Jul 2014
filed on: 21st, May 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 28th Apr 2014. Old Address: 7 Oatfield Close Luton LU4 0UH
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Mar 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 9th Oct 2013. Old Address: 17 Fenwick Place Clapham North London Uk SW9 9NN United Kingdom
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Mar 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 25th Mar 2013 new director was appointed.
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Mar 2013 new director was appointed.
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2013
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|