AA01 |
Current accounting period extended from 2023-11-30 to 2024-03-31
filed on: 27th, February 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-13
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-17
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-03-31 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-17
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-08-01
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-17
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-08-01
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-22
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 25th, July 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2019-07-02
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-07-02
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2018-05-31 to 2018-11-30
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-22
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-04-01: 100.00 GBP
filed on: 30th, July 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Masons Road Slough SL1 5ES England to 28 Kenbury Drive Slough SL1 5FX on 2018-06-20
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-06-16 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-12-05
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Mathecombe Road Slough SL1 5FG England to 22 Masons Road Slough SL1 5ES on 2017-12-05
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-12-05 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-22
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-22 with full list of members
filed on: 26th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 46 Parham Drive Gants Hill Ilford Essex IG2 6NB to 8 Mathecombe Road Slough SL1 5FG on 2016-08-26
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-06-22
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-22
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 10th, February 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-06-22 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-01-01
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-01-01
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 21st, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-06-22 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-06-22 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-11: 2 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-05-31
filed on: 4th, February 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed partitus LIMITEDcertificate issued on 24/10/12
filed on: 24th, October 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-10-24
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Corporation Mews Chelmsford CM1 2FQ England on 2012-10-23
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-06-22 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-10-23
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-10-23
filed on: 23rd, October 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2012-06-30 to 2012-05-31
filed on: 19th, October 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, June 2011
| incorporation
|
Free Download
(7 pages)
|