(CS01) Confirmation statement with no updates Thu, 21st Sep 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Sep 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 131 Fenman Gardens Ilford IG3 9TP England on Wed, 22nd Dec 2021 to 25 the Crescent the Crescent Slough SL1 2LH
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 21st Sep 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 63 Bath Road Slough SL1 3SS England on Wed, 7th Apr 2021 to 131 Fenman Gardens Ilford IG3 9TP
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 21st Sep 2020
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Sep 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 4th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Sep 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Sep 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Mar 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Mar 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 86 Berkshire Gardens London N13 6AB on Wed, 14th Dec 2016 to Flat 63 Bath Road Slough SL1 3SS
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 21st Sep 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 10th Jun 2011 director's details were changed
filed on: 24th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Sep 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Sep 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Sep 2013
filed on: 6th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 6th Oct 2013: 1.00 GBP
capital
|
|
(AP01) On Wed, 7th Aug 2013 new director was appointed.
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Sep 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 25th Sep 2012. Old Address: 110 Doddsfield Road Slough Berkshire SL2 2AH United Kingdom
filed on: 25th, September 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Sep 2011
filed on: 25th, September 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 25th Sep 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(6 pages)
|
(RT01) Administrative restoration application
filed on: 25th, September 2012
| restoration
|
Free Download
(4 pages)
|
(CH01) On Wed, 25th Jul 2012 director's details were changed
filed on: 25th, September 2012
| officers
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2010
| incorporation
|
Free Download
(19 pages)
|