CS01 |
Confirmation statement with no updates 21st October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 14th June 2023 director's details were changed
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st July 2023. New Address: 58 Firs Drive Hounslow TW5 9TD. Previous address: 24 High Street Langley Slough SL3 8JP England
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th June 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 26th April 2022. New Address: 24 High Street Langley Slough SL3 8JP. Previous address: 40 Water Lane Purfleet RM19 1GS England
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th April 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th April 2022 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 23rd June 2021. New Address: 40 Water Lane Purfleet RM19 1GS. Previous address: 130 Spackmans Way Slough SL1 2SB England
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd June 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd June 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 26th February 2020. New Address: 130 Spackmans Way Slough SL1 2SB. Previous address: 26 Flamborough Spur Slough SL1 9JB England
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 26th February 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th February 2020
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2nd July 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th July 2019. New Address: 26 Flamborough Spur Slough SL1 9JB. Previous address: Flat 13, Brisbane Court Buckingham Gardens Slough SL1 1HP England
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd July 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 3rd August 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th August 2018. New Address: Flat 13, Brisbane Court Buckingham Gardens Slough SL1 1HP. Previous address: 85a Alderbury Road Slough SL3 8DJ United Kingdom
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd August 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th July 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th July 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th July 2018. New Address: 85a Alderbury Road Slough SL3 8DJ. Previous address: 40 Water Lane Purfleet RM19 1GS England
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd July 2018. New Address: 40 Water Lane Purfleet RM19 1GS. Previous address: 10 Mill Close West Drayton UB7 7EW United Kingdom
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 29th June 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th June 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 9th April 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th April 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th April 2018. New Address: 10 Mill Close West Drayton UB7 7EW. Previous address: 150 Byron Way London UB5 6BA
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 21st October 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st October 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd October 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: 22nd October 2014. New Address: 150 Byron Way London UB5 6BA. Previous address: 15 Byron Way London UB5 6BA England
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 21st October 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|