(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th June 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 22nd, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st July 2021 to 31st August 2021
filed on: 12th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 25th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th June 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 44-46 Windsor Road Windsor Road Slough Berkshire SL1 2EJ on 30th December 2019 to 3-9 Albert St Albert Street Slough SL1 2BE
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd December 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd December 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(PSC03) Notification of a person with significant control 2nd December 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd November 2019
filed on: 3rd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th October 2019
filed on: 26th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd October 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th July 2019
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th June 2018
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th June 2018
filed on: 23rd, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th June 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th June 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 20th June 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th December 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 20th November 2017
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 20th November 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On 20th November 2017, company appointed a new person to the position of a secretary
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th November 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th November 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 16th October 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th October 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th October 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control 16th October 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th October 2017
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th September 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th July 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd April 2017
filed on: 3rd, April 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th September 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd October 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st July 2014
filed on: 4th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Baylis House Stoke Poges Lane Slough Berkshire SL1 3PB on 31st March 2015 to 44-46 Windsor Road Windsor Road Slough Berkshire SL1 2EJ
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 3 Abion House Albion Close Slough Berkshire SL2 5DT United Kingdom on 16th June 2014
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th September 2013: 1.00 GBP
capital
|
|
(AD02) Register inspection address has been changed
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Albion House 3 Albion Close Slough Berkshire SL2 5DT United Kingdom on 26th September 2013
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Carlisle Road Slough SL1 3DG England on 24th September 2013
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, July 2012
| incorporation
|
Free Download
(36 pages)
|