GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Monday 19th July 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 19th July 2021 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 19th July 2021 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 19th July 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 20th July 2016
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 17th February 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 17th February 2021 secretary's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 17th February 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th February 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th February 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Centrum House 36 Station Road Egham Surrey TW20 9LF. Change occurred on Wednesday 17th February 2021. Company's previous address: 337 Bath Road Slough Berkshire SL1 5PR United Kingdom.
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 337 Bath Road Slough Berkshire SL1 5PR. Change occurred on Tuesday 19th December 2017. Company's previous address: 4D Priory Way Datchet SL3 9JQ United Kingdom.
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 9th November 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 9th November 2017 secretary's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 9th November 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 9th November 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 9th November 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 14th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 1st, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 20th July 2016.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, July 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 14th July 2015
capital
|
|