CS01 |
Confirmation statement with no updates 18th November 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Regus House, Highbridge Industrial Estate, Oxford Road Uxbridge UB8 1HR England on 14th April 2021 to 41 Lascelles Road Slough Berkshire SL3 7PW
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th November 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 31st May 2019
filed on: 3rd, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 217 Regus House Highbridge Industrial Estate, Oxford Road Uxbridge UB8 1HR England on 28th November 2018 to Regus House, Highbridge Industrial Estate, Oxford Road Uxbridge UB8 1HR
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th November 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 31st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from No:31 Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP on 26th December 2016 to 217 Regus House Highbridge Industrial Estate, Oxford Road Uxbridge UB8 1HR
filed on: 26th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 30th December 2014 director's details were changed
filed on: 26th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th November 2016
filed on: 26th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 25th October 2016
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, September 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st March 2016 from 30th November 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 11th November 2015 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2015
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd January 2016: 10.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 5th October 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2015
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th June 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th February 2015
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th November 2014: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|