GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 13th, May 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Sat, 22nd Oct 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Switch, Floor 1 1-9 the Grove Hartfield Road Slough SL1 1QP England on Tue, 9th Nov 2021 to Floor 1, the Switch 1-7 the Grove, Hatfield Road Slough SL1 1QP
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Oct 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Floor 1 the Urban Building 3-9 Albert Street Slough SL1 2BE England on Mon, 1st Nov 2021 to The Switch, Floor 1 1-9 the Grove Hartfield Road Slough SL1 1QP
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Oct 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 2nd Oct 2020
filed on: 2nd, October 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Oct 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Academy House Langley Quay, Waterside Drive Langley Slough SL3 6EY England on Mon, 2nd Sep 2019 to Floor 1 the Urban Building 3-9 Albert Street Slough SL1 2BE
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 21st Apr 2019 director's details were changed
filed on: 21st, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Oct 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Aug 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 13 Vansittart Estate Windsor Berkshire SL4 1SE on Wed, 23rd Nov 2016 to Academy House Langley Quay, Waterside Drive Langley Slough SL3 6EY
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 4th Apr 2016 new director was appointed.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 4th Apr 2016 new director was appointed.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 4th Apr 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 4th Apr 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Oct 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 26th Oct 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2014
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Wed, 22nd Oct 2014: 100.00 GBP
capital
|
|