(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st April 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 4th October 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Future Works 2 Brunel Way Slough Berkshire SL1 1XL. Change occurred on Monday 3rd October 2022. Company's previous address: The Shed 47 the Crescent Slough SL1 2LH England.
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 3rd October 2022.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 19th July 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 18th July 2022
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 1st April 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 1st April 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st April 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 24th February 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 11th, January 2020
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 1st April 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 1st April 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th April 2017.
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 1st April 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st April 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O the Shed 47 the Crescent Slough SL1 2LH. Change occurred on Thursday 17th December 2015. Company's previous address: 14 Hanover Street 3rd Floor London W1S 1YH.
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th July 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 23rd July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th July 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th March 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th March 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 27th March 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 6th March 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 26th March 2012 from 72 New Bond Street Mayfair London W1S 1RR United Kingdom
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th March 2011
filed on: 1st, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 10th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th March 2010
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 30/07/2009 from 47 the crescent slough SL1 2LH united kingdom
filed on: 30th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 22nd July 2009 Appointment terminated secretary
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 22nd July 2009 Appointment terminated director
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 26th March 2009 Director appointed
filed on: 26th, March 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, March 2009
| incorporation
|
Free Download
(20 pages)
|