TM01 |
Director's appointment terminated on 4th January 2024
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th July 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 091567110002, created on 15th March 2023
filed on: 27th, March 2023
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 091567110001, created on 24th February 2022
filed on: 24th, February 2022
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 3rd November 2021
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th August 2021
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th August 2021
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit1 & 2 Slough Business Center Bristol Way Slough SL1 3TD on 30th July 2021 to Unit 1 Slough Business Centre, Bristol Way Stoke Gardens Slough SL1 3TD
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th July 2021
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th July 2021
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 30th July 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th July 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st March 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th February 2019
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th February 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th January 2017
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th February 2019
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th February 2019: 645.00 GBP
filed on: 19th, February 2019
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 14th February 2019
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th February 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th February 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th February 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th February 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th January 2017
filed on: 26th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st August 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 1st January 2015
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2015
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2015
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st January 2015
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th January 2015: 210.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 1st, August 2014
| incorporation
|
Free Download
(10 pages)
|