AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2022
filed on: 26th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st July 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 21st October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 21st October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Daylesford Grove Slough SL1 5AX England on 22nd September 2020 to Spaces Porter Building 1 Brunel Way Slough SL1 1FQ
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 5, 2nd Floor Red Lion Court, Alexandra Road Hounslow TW3 1JS England on 30th January 2020 to 3 Daylesford Grove Slough SL1 5AX
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2019
filed on: 27th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2018
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 3 Daylesford Grove Slough SL1 5AX on 29th October 2016 to Unit 5, 2nd Floor Red Lion Court, Alexandra Road Hounslow TW3 1JS
filed on: 29th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd March 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 21 Stoke Road Slough Berkshire SL2 5AH on 23rd September 2015 to 3 Daylesford Grove Slough SL1 5AX
filed on: 23rd, September 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 52 Howard North Shields NE30 1AP United Kingdom on 10th September 2015 to 21 Stoke Road Slough Berkshire SL2 5AH
filed on: 10th, September 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, March 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 3rd March 2015: 3.00 GBP
capital
|
|