(CS01) Confirmation statement with updates 28th October 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th October 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 28th October 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 3rd December 2021 - the day director's appointment was terminated
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd December 2021
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th October 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st October 2019 to 30th April 2020
filed on: 3rd, June 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 9th January 2020. New Address: 1st Floor 7 Mackenzie Street Slough Berkshire SL1 1XQ. Previous address: 2nd Floor 7 Mackenzie Street Slough Berkshire SL1 1XQ England
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th October 2019
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 6th November 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th November 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th October 2017
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 7th December 2017. New Address: 2nd Floor, 7 Mackenzie Street Mackenzie Street Slough Berkshire SL1 1XQ. Previous address: 10 Sussex Place Slough SL1 1NT England
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 7th December 2017. New Address: 2nd Floor 7 Mackenzie Street Slough Berkshire SL1 1XQ. Previous address: 2nd Floor, 7 Mackenzie Street Mackenzie Street Slough Berkshire SL1 1XQ England
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th October 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 29th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 29th October 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|