(CS01) Confirmation statement with no updates January 20, 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 20, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 20, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 20, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 20, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 17 Sandy Hill Lane Moulton Northampton NN3 7AW England to 160 City Road London EC1V 2NX on December 15, 2019
filed on: 15th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On December 15, 2019 director's details were changed
filed on: 15th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 30, 2019
filed on: 30th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 97 Knowles Close Yiewsley West Drayton UB7 8LZ England to 17 Sandy Hill Lane Moulton Northampton NN3 7AW on November 30, 2019
filed on: 30th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On November 30, 2019 director's details were changed
filed on: 30th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 53 Canterbury Road Feltham TW13 5LL England to 97 Knowles Close Yiewsley West Drayton UB7 8LZ on January 21, 2019
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On January 21, 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 21, 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 20, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 29, 2018
filed on: 29th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Holyhead Mews Slough Berkshire SL1 6BD to 53 Canterbury Road Feltham TW13 5LL on April 29, 2018
filed on: 29th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On April 29, 2018 director's details were changed
filed on: 29th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Holyhead Mews Slough SL1 6BD United Kingdom to 21 Holyhead Mews Slough Berkshire SL1 6BD on January 23, 2018
filed on: 23rd, January 2018
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 20, 2018
filed on: 20th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 19, 2018 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 19, 2018
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 89 Weekes Drive Slough SL1 2YN England to 21 Holyhead Mews Slough SL1 6BD on January 19, 2018
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 20, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 17 Holyhead Mews Slough SL1 6BD to 89 Weekes Drive Slough SL1 2YN on January 9, 2017
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 20, 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2015
| incorporation
|
|