(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 8, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 17, 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 2, 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 2, 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 29, 2022
filed on: 10th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 29, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 29, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: July 4, 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 29, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, September 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 29, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 29, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 22nd, June 2017
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from June 30, 2017 to January 31, 2017
filed on: 11th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On December 1, 2016 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2016
| mortgage
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 29, 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 30, 2015: 2966484.00 GBP
filed on: 1st, September 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 30, 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 1, 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Sollatek House 14 Waterside Drive Langley Slough Berkshire SL3 6EZ England to Sollatek House 14 Waterside Drive Langley Slough Berkshire SL3 6EZ on February 5, 2015
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 10 Poyle 14 Industrial Estate Newlands Drive, Horton Road, Colnbrook, Slough Berkshire SL3 0DX to Sollatek House 14 Waterside Drive Langley Slough Berkshire SL3 6EZ on February 5, 2015
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 10, 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 6, 2014: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: May 8, 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 074807850004
filed on: 30th, April 2014
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) On October 9, 2013 new director was appointed.
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 10, 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 16th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 26th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, August 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 10, 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On January 4, 2012 new director was appointed.
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 4, 2012 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to June 30, 2012
filed on: 2nd, November 2011
| accounts
|
Free Download
(1 page)
|
(AP01) On November 2, 2011 new director was appointed.
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2011
| incorporation
|
Free Download
(30 pages)
|