(CS01) Confirmation statement with no updates Thu, 24th Aug 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 268 Bath Road Slough SL1 4DX England on Tue, 4th Oct 2022 to 11 Pepler Way Burnham Slough SL1 7DS
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11 Pepler Way Burnham Slough SL1 7DS England on Thu, 9th Jun 2022 to 268 Bath Road Slough SL1 4DX
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Mon, 8th Nov 2021 to 11 Pepler Way Burnham Slough SL1 7DS
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jul 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Jul 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 114484460001, created on Fri, 13th Sep 2019
filed on: 16th, September 2019
| mortgage
|
Free Download
(22 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Aug 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Aug 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Aug 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 22nd Aug 2018: 2.00 GBP
filed on: 23rd, August 2018
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Aug 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 22nd Aug 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Aug 2018 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Wed, 4th Jul 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|