CS01 |
Confirmation statement with updates Thu, 20th Jul 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 20th Nov 2021. New Address: Kemp House 160, City Road London EC1V 2NX. Previous address: 3 Southwold Spur Slough SL3 8XX
filed on: 20th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Jul 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 066953560001, created on Tue, 2nd Oct 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Jul 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Oct 2017
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 1st Oct 2017
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Jul 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Jul 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Jul 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 20th Jul 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 11th Sep 2008: 100.00 GBP
filed on: 10th, September 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Jul 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Thu, 1st Jan 1970 secretary's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 21st Jun 2015 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 17th Jul 2015. New Address: 3 Southwold Spur Slough SL3 8XX. Previous address: Flat 11 Raipur Court 295 Langley Road Slough Berkshire SL3 8DA
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Jul 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 5th Aug 2013. Old Address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 20th Jul 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 30th Jul 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Jul 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 15th Jun 2012. Old Address: 11 Raipur Court 295, Langley Road Slough Berkshire SL3 8DA United Kingdom
filed on: 15th, June 2012
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 14th Jun 2012 - the day director's appointment was terminated
filed on: 14th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 29th Feb 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 5th Dec 2011 new director was appointed.
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Feb 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 22nd, June 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Mon, 6th Dec 2010. Old Address: 185 Beavers Lane Hounslow Hounslow Middlesex TW4 6HG United Kingdom
filed on: 6th, December 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 17th, May 2010
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 28th Feb 2010 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 28th Feb 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 7th Jan 2010. Old Address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 7th, January 2010
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/2009 from 96 alexandra road hounslow middlesex TW3 4HR united kingdom
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
288b |
On Mon, 22nd Sep 2008 Appointment terminated secretary
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2008
| incorporation
|
Free Download
(13 pages)
|