(AAMD) Amended total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, March 2024
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 1st September 2022
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st September 2022
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st September 2022
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 23rd August 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 1st June 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 30 Westlands Avenue Slough SL1 6AN. Change occurred on Tuesday 2nd March 2021. Company's previous address: 19 Franklin Avenue Slough Berkshire SL2 1RX United Kingdom.
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 1st June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 1st June 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 1st June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Friday 31st March 2017, originally was Friday 30th June 2017.
filed on: 1st, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 29th June 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 29th June 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On Friday 26th June 2015 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 1st June 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|