(AD01) Registered office address changed from Ips Ground Floor, Sovereign Court 635 Sipson Road West Drayton UB7 0JE England to Tinity House 28-30 Blucher Street Birmingham B1 1QH on November 29, 2023
filed on: 29th, November 2023
| address
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 31, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to March 30, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 1222,1223 Leonardo Hotel Bath Road Sipson West Drayton UB7 0DP England to Ips Ground Floor, Sovereign Court 635 Sipson Road West Drayton UB7 0JE on October 15, 2021
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081735480002, created on November 16, 2020
filed on: 17th, November 2020
| mortgage
|
Free Download
(24 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, September 2020
| mortgage
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 5/6 Capital Place 120 Bath Road, Heathrow Harlington London UB3 5AN England to Suite 1222,1223 Leonardo Hotel Bath Road Sipson West Drayton UB7 0DP on September 25, 2020
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 8, 2020
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 11, 2019 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 16, 2019
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 11, 2019 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2019 to March 31, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor Unit 15 Whittle Parkway Progress Business Centre Slough Berkshire SL1 6DQ England to Suite 5/6 Capital Place 120 Bath Road, Heathrow Harlington London UB3 5AN on June 11, 2019
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081735480001, created on April 11, 2019
filed on: 12th, April 2019
| mortgage
|
Free Download
(37 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 1, 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor Uinit 15 Whittle Parkway Progress Business Park Slough Berkshire SL1 6DQ England to First Floor Unit 15 Whittle Parkway Progress Business Centre Slough Berkshire SL1 6DQ on May 4, 2018
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On May 1, 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 31, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On January 1, 2018 new director was appointed.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 46 Windsor Road Slough SL1 2EJ England to First Floor Uinit 15 Whittle Parkway Progress Business Park Slough Berkshire SL1 6DQ on January 11, 2018
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 11th, October 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Avanta Capital Place 120 Bath Road Harlington , Hayes Middlesex UB3 5LL to 46 Windsor Road Slough SL1 2EJ on April 15, 2016
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 1, 2015: 100.00 GBP
capital
|
|
(TM02) Secretary appointment termination on March 18, 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 18, 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On March 17, 2015 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 10, 2015
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 20, 2015 new director was appointed.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 20, 2015
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 9, 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 19, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 9, 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On November 26, 2012 new director was appointed.
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 15, 2012. Old Address: 24 Pennine Way Harlington Hayes Middlesex UB3 5LL United Kingdom
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
(AP01) On September 26, 2012 new director was appointed.
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 25, 2012
filed on: 25th, September 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2012
| incorporation
|
Free Download
(21 pages)
|
(AD01) Company moved to new address on August 9, 2012. Old Address: 24 Pennine Way Slough Berkshire SL2 5NR United Kingdom
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|