CS01 |
Confirmation statement with no updates 14th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th August 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 14th August 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th August 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th August 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 22nd March 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd March 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 195 Stoke Poges Lane Slough Berkshire SL1 3LU on 27th February 2017 to Unit 15a Slough Business Park 94 Farnham Road Slough SL1 3FQ
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th June 2016
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 12th June 2016, company appointed a new person to the position of a secretary
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th March 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th March 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, August 2014
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st April 2014: 300.00 GBP
filed on: 20th, May 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th March 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bayswater Business Center 28a Queensway Unit 201 Accounting Worx London W2 3RX on 19th May 2014
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28a 28a Queensway 201 Olympia Mews, Queensway London W2 3SA England on 5th November 2013
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 305 Crown House North Circular Road Park Royal London NW10 7PN England on 21st August 2013
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th March 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th March 2012
filed on: 17th, June 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st April 2011
filed on: 21st, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th April 2011
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 14th April 2011, company appointed a new person to the position of a secretary
filed on: 14th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd March 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd March 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, March 2011
| incorporation
|
Free Download
(7 pages)
|