CH01 |
On Monday 1st January 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st January 2024
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th September 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st April 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 15th, February 2023
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 15th, February 2023
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 12th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th September 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th September 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Tithe Court Langley Slough SL3 8AS. Change occurred on Tuesday 28th September 2021. Company's previous address: Little Britain House Packet Boat Lane Uxbridge UB8 2JR England.
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 1st January 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Little Britain House Packet Boat Lane Uxbridge UB8 2JR. Change occurred on Friday 23rd April 2021. Company's previous address: 9 Tithe Court Langley Slough SL3 8AS.
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 30th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th September 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd April 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 31st August 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 30th June 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Friday 14th August 2015
filed on: 13th, July 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th June 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Friday 14th August 2015
filed on: 25th, September 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 14th August 2015
filed on: 24th, September 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 14th August 2015.
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th August 2015.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th June 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 3rd July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 9th, May 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th June 2014
filed on: 27th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Tithe Court Langley Slough SL3 8AS. Change occurred on Friday 18th July 2014. Company's previous address: 141 Dedworth Road Windsor Berkshire SL4 5BB.
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th December 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Tuesday 17th December 2013
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 11th, May 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th December 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2011
| incorporation
|
Free Download
(36 pages)
|