CH01 |
On February 28, 2024 director's details were changed
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 268 Bath Road Slough SL1 4DX. Change occurred on December 30, 2023. Company's previous address: 8 Sandown Road Slough SL2 1TU England.
filed on: 30th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 20, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 10, 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 13, 2023 director's details were changed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084484410002, created on April 28, 2023
filed on: 10th, May 2023
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084484410001, created on October 14, 2022
filed on: 20th, October 2022
| mortgage
|
Free Download
(14 pages)
|
AA |
Micro company financial statements for the year ending on February 10, 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 10, 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 10, 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 10, 2019
filed on: 3rd, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2019
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 10, 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 29, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2017
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2017
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2017
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2017
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 1, 2017) of a secretary
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 1, 2017
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 10, 2017
filed on: 22nd, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 29, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 10, 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to February 10, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2016
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 10, 2015
filed on: 7th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Sandown Road Slough SL2 1TU. Change occurred on July 22, 2015. Company's previous address: 125 Hambrough Road Southall Middlesex UB1 1HX.
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
On June 5, 2015 new director was appointed.
filed on: 6th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 5, 2015 new director was appointed.
filed on: 6th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 30, 2015: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to February 10, 2014
filed on: 16th, April 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 24, 2014 new director was appointed.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 21, 2014) of a secretary
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 21, 2014
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2014 to February 10, 2014
filed on: 7th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 30, 2014: 1000.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on January 29, 2014
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: December 24, 2013) of a secretary
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 23, 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On December 23, 2013 director's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 23, 2013 new director was appointed.
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 23, 2013 secretary's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|