CS01 |
Confirmation statement with no updates 2023-11-30
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-30
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-30
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-30
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1st Floor 4 , Longwalk Road Stockley Park Uxbridge UB11 1FE. Change occurred on 2021-02-23. Company's previous address: 27 Hillersdon Slough Berkshire SL2 5UF.
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 27th, August 2020
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2020
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2019-11-30
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 8th, November 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-30
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-30
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-30
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-15
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 6th, November 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-30
filed on: 31st, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-30
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2014-07-01
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-11
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-11-30
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-30
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014-02-02 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 79 Stoke Poges Lane Slough Buckinghamshire SL1 3NY England on 2014-04-22
filed on: 22nd, April 2014
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, November 2012
| incorporation
|
|