AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 31st, December 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 31st, December 2023
| accounts
|
Free Download
(26 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 31st, December 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Sep 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 12th, April 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 12th, April 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 12th, April 2023
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 24 High Street Slough Berkshire SL1 1EQ England on Thu, 23rd Dec 2021 to Walnut Tree House Court Lane Burnham Slough Buckinghamshire SL1 8DN
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control Mon, 1st Feb 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, October 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 18th Sep 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Sep 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Sep 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 063742310002, created on Tue, 4th Apr 2017
filed on: 5th, April 2017
| mortgage
|
Free Download
(23 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 13th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Sep 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2016
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 1st Apr 2016
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on Wed, 25th May 2016 to 24 High Street Slough Berkshire SL1 1EQ
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2016
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Sep 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Sep 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 4th Dec 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Sep 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 22nd Oct 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Sep 2012
filed on: 4th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(5 pages)
|
AP03 |
On Wed, 13th Jun 2012, company appointed a new person to the position of a secretary
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 12th Jun 2012
filed on: 12th, June 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 30th Oct 2011 director's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 30th Oct 2011 secretary's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Sep 2011
filed on: 10th, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 10th Oct 2011. Old Address: 122B North Street Hornchurch Essex RM11 1SU
filed on: 10th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Sep 2010
filed on: 8th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 18th Sep 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Fri, 2nd Oct 2009 with complete member list
filed on: 2nd, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Sep 2008
filed on: 20th, July 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return drawn up to Wed, 1st Oct 2008 with complete member list
filed on: 1st, October 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, November 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, November 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2007
| incorporation
|
Free Download
(15 pages)
|