(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 3, 2022
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 3, 2021
filed on: 22nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 3, 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 1, 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 3, 2019
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 144 Shaggy Calf Lane Slough Berkshire SL2 5HG. Change occurred on May 12, 2020. Company's previous address: 68 Langley Road Slough SL3 7AG England.
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On April 1, 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On April 1, 2020 secretary's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 3, 2018
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to November 30, 2017 (was March 31, 2018).
filed on: 2nd, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 3, 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2016
| incorporation
|
Free Download
(28 pages)
|