DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2023
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 23, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 21st, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2022
filed on: 20th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 20th, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 27 Hatton Avenue Slough SL2 1NE. Change occurred on November 23, 2020. Company's previous address: 18-24 Stoke Road Slough SL2 5AG England.
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 10, 2016
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 20, 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 19th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 5th, December 2019
| dissolution
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2019
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2017 director's details were changed
filed on: 2nd, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 12, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 18-24 Stoke Road Slough SL2 5AG. Change occurred on January 12, 2017. Company's previous address: 27 Hatton Avenue Slough Berkshire SL2 1NE.
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 15th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
CH01 |
On March 31, 2015 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
CH03 |
On March 31, 2015 secretary's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 27th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2012
filed on: 5th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 18, 2012. Old Address: 50 Fairdale Gardens Hayes UB3 3JB England
filed on: 18th, January 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2011
| incorporation
|
Free Download
(23 pages)
|