CS01 |
Confirmation statement with no updates March 11, 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 29, 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 72 Mirador Crescent Slough SL2 5LN. Change occurred on March 29, 2022. Company's previous address: 5 st. Elmo Crescent Slough SL2 1NN England.
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On March 29, 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 11, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On June 13, 2020 director's details were changed
filed on: 13th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 13, 2020
filed on: 13th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 st. Elmo Crescent Slough SL21NN. Change occurred on June 13, 2020. Company's previous address: 31 Norfolk Avenue Slough SL1 3AF England.
filed on: 13th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 11, 2020
filed on: 21st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 1, 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Norfolk Avenue Slough SL1 3AF. Change occurred on April 26, 2019. Company's previous address: 7 Hermitage Close Slough SL3 7RN England.
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On April 1, 2019 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 11, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to August 31, 2017
filed on: 15th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 14, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 14, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2016
| incorporation
|
Free Download
(10 pages)
|