CS01 |
Confirmation statement with no updates 22nd April 2024
filed on: 22nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 29th December 2020
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st January 2020 from 27th January 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 27th January 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th January 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th July 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 29th January 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 26 (B) Second Floor Business Village, Wexham Road Slough SL2 5HF England on 19th November 2018 to The Cottage Stoke Grange Fir Tree Avenue Slough SL2 4NN
filed on: 19th, November 2018
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080404630003, created on 22nd March 2018
filed on: 22nd, March 2018
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 4th May 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1a Herschel Street Monarch House Slough SL1 1PB on 28th April 2017 to Unit 26 (B) Second Floor Business Village, Wexham Road Slough SL2 5HF
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st January 2017
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 23rd April 2013
filed on: 15th, February 2016
| document replacement
|
Free Download
(22 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 23rd April 2015
filed on: 15th, February 2016
| document replacement
|
Free Download
(22 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 23rd April 2014
filed on: 15th, February 2016
| document replacement
|
Free Download
(22 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2013
filed on: 26th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd May 2015: 16.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 28th April 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
AD01 |
Change of registered address from 24 Ragstone Road Ragstone Road Slough SL1 2PU on 1st April 2015 to 1a Herschel Street Monarch House Slough SL1 1PB
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080404630002, created on 29th January 2015
filed on: 5th, February 2015
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 080404630001, created on 29th January 2015
filed on: 5th, February 2015
| mortgage
|
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 305 Crown House North Circular Road Park Royal London NW10 7PN United Kingdom on 6th March 2014
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2013
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th August 2013
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th August 2013
filed on: 30th, August 2013
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th June 2013
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th June 2013
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from a1 Marquis Court Team Valley Gateshead Gateshead Tyne and Wear NE11 0RU United Kingdom on 17th June 2013
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, April 2012
| incorporation
|
Free Download
(20 pages)
|