CS01 |
Confirmation statement with no updates 2023-12-16
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-16
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-27
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-27
filed on: 21st, April 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2022-04-21
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-16
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-27
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-16
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-27
filed on: 19th, October 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2019-07-28 to 2019-07-27
filed on: 13th, July 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-07-29 to 2019-07-28
filed on: 17th, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-07-29
filed on: 14th, February 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-12-16
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2018-07-30 to 2018-07-29
filed on: 2nd, July 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-07-31 to 2018-07-30
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-16
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 26 (B) Second Floor Business Village, Wexham Road Slough SL2 5HF England to The Cottage Stoke Grange Fir Tree Avenue Slough SL2 4NN on 2018-11-15
filed on: 15th, November 2018
| address
|
Free Download
|
AP01 |
New director was appointed on 2018-05-25
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 25th, April 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 091132350007, created on 2018-03-22
filed on: 22nd, March 2018
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-16
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Ragstone Road Slough Sl1 2 Pu to Unit 26 (B) Second Floor Business Village, Wexham Road Slough SL2 5HF on 2017-04-28
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 24th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-12-16
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-02
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 091132350006, created on 2016-03-21
filed on: 5th, April 2016
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 22nd, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-07-02 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 091132350001 in full
filed on: 9th, March 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091132350002 in full
filed on: 9th, March 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091132350003, created on 2015-01-29
filed on: 5th, February 2015
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 091132350005, created on 2015-01-29
filed on: 5th, February 2015
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 091132350004, created on 2015-01-29
filed on: 5th, February 2015
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 091132350002, created on 2014-09-02
filed on: 9th, September 2014
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 091132350001, created on 2014-09-02
filed on: 9th, September 2014
| mortgage
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-07-02: 100.00 GBP
capital
|
|