CS01 |
Confirmation statement with no updates 15th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 22nd May 2023. New Address: Unit 1 Kelpatrick Centre Kelpatrick Road Slough SL1 6BW. Previous address: Unit 1 Kelpatrick Ceneter Kelpatrick Road Slough SL1 6BW England
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th September 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 8th October 2021. New Address: Unit 1 Kelpatrick Ceneter Kelpatrick Road Slough SL1 6BW. Previous address: Unit 1 Kelpatrick Road Slough SL1 6BW England
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th October 2021. New Address: Unit 1 Kelpatrick Road Slough SL1 6BW. Previous address: Unit 1 Kelpatrick Road Slough SL1 6BW England
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th September 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 082397800006, created on 30th March 2021
filed on: 14th, April 2021
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 082397800005, created on 30th March 2021
filed on: 13th, April 2021
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 082397800004, created on 30th March 2021
filed on: 9th, April 2021
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 082397800003, created on 9th March 2021
filed on: 18th, March 2021
| mortgage
|
Free Download
(79 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 15th September 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th September 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd September 2020. New Address: Unit 1 Kelpatrick Road Slough SL1 6BW. Previous address: Churchill House 137-139 Brent Street Hendon London NW4 4DJ
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
15th September 2020 - the day director's appointment was terminated
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th July 2020. New Address: Churchill House 137-139 Brent Street Hendon London NW4 4DJ. Previous address: 15 Carlisle Road Colindale London NW9 0HD
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th October 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 10th October 2015 director's details were changed
filed on: 10th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th October 2015 with full list of members
filed on: 10th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th October 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 082397800002, created on 11th May 2015
filed on: 14th, May 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 082397800001, created on 11th May 2015
filed on: 13th, May 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th October 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th October 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th October 2013: 100.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 31st October 2013 to 31st May 2013
filed on: 27th, November 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, October 2012
| incorporation
|
Free Download
(7 pages)
|