CS01 |
Confirmation statement with no updates Monday 5th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 20th, January 2024
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Sunday 15th October 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th February 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th February 2021
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th February 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th February 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th October 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th October 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Stoke Road Stoke Road Slough Berkshire SL2 5AG England to 268 Bath Road Slough SL1 4DX on Monday 24th June 2019
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 22nd, July 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 9th October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 6th October 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 6th October 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th October 2017.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On Friday 6th October 2017 - new secretary appointed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 105 the Greenway Uxbridge UB8 2PW England to 18 Stoke Road Stoke Road Slough Berkshire SL2 5AG on Wednesday 7th June 2017
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 13th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 21st April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 14th March 2017.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Westgate House, West Gate 7th Floor London W5 1YY England to 105 the Greenway Uxbridge UB8 2PW on Monday 13th March 2017
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 13th March 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 13th March 2017 secretary's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Westgate House, West Gate 7th Floor London W5 1YY on Friday 3rd June 2016
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, April 2016
| incorporation
|
Free Download
(27 pages)
|