AAMD |
Amended total exemption full accounts data made up to 31st July 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 3rd July 2023
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Urban Building 3-9 Albert Street Slough SL1 2BE England on 4th December 2020 to 123 Bath Road Slough SL1 3UW
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 123 Bath Road Slough SL1 3UW on 1st May 2020 to The Urban Building 3-9 Albert Street Slough SL1 2BE
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th December 2019
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 9th December 2019
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th April 2019
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st March 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 21st March 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st July 2017
filed on: 22nd, March 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 22nd January 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd January 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th March 2017
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th March 2017
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091164600001, created on 15th October 2015
filed on: 16th, October 2015
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th October 2015: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 4th, July 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 4th July 2014: 100.00 GBP
capital
|
|