CS01 |
Confirmation statement with no updates October 27, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 26, 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 27, 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 26, 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from October 25, 2021 to October 24, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On April 8, 2022 director's details were changed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 108 Wardo Avenue London SW6 6rd United Kingdom to 433 Waterside Chesham HP5 1QE on April 8, 2022
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 8, 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 26, 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58 Corporation Street Barnsley S70 4PQ England to 108 Wardo Avenue London SW6 6rd on October 26, 2021
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 26, 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 26, 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 26, 2020 to October 25, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On January 25, 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 25, 2021
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Oakcroft Slough SL2 2FD England to 58 Corporation Street Barnsley S70 4PQ on January 26, 2021
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 27, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 26, 2019
filed on: 22nd, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 26, 2018
filed on: 19th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 18, 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 11 Lincoln Court 3 Arborfield Close Slough SL1 2JP to 7 Oakcroft Slough SL2 2FD on May 30, 2018
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On May 18, 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 26, 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 26, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 27, 2016
filed on: 5th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 26, 2015
filed on: 12th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 27, 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 30, 2015: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from October 31, 2015 to October 26, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 27, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|