AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 25th, December 2023
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2020/04/30
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/15
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 5th, November 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to 2022/03/31 from 2021/12/30
filed on: 24th, September 2022
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/04/06
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/15
filed on: 15th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 8th, October 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2020/12/30
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/15
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 15th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/15
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 31st, August 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from H Q Business Centre 18-24 Stoke Road Slough SL2 5AG England on 2019/06/28 to Regal Court Business Centre 42-44 High Street Slough SL1 1EL
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18-24 Hq Business Centre Stoke Road Slough SL2 5AG England on 2019/05/26 to H Q Business Centre 18-24 Stoke Road Slough SL2 5AG
filed on: 26th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Windfall House D1 the Courtyard Alban Park, Hatfield Road St. Albans AL4 0LA England on 2019/05/26 to 18-24 Hq Business Centre Stoke Road Slough SL2 5AG
filed on: 26th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18-24 Stoke Road Slough SL2 5AG England on 2019/02/27 to Windfall House D1 the Courtyard Alban Park, Hatfield Road St. Albans AL4 0LA
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/15
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Bishops Square Hatfield AL10 9NA England on 2019/01/09 to 18-24 Stoke Road Slough SL2 5AG
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 268 Bath Road Slough SL1 4DX England on 2018/10/15 to 3 Bishops Square Hatfield AL10 9NA
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 5th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/15
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/01/15
filed on: 15th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/11/16 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 6th, September 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 3 Myrtle Road London E6 1HU on 2016/02/28 to 268 Bath Road Slough SL1 4DX
filed on: 28th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/15
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 22nd, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/16
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/03
capital
|
|
NEWINC |
Company registration
filed on: 16th, December 2013
| incorporation
|
Free Download
(7 pages)
|