CS01 |
Confirmation statement with no updates Friday 2nd June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st August 2021 to Wednesday 31st March 2021
filed on: 16th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd June 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 2nd June 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 2nd June 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd June 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Layton Crescent Slough SL3 8DP. Change occurred on Tuesday 2nd June 2020. Company's previous address: 131 Hurworth Avenue Slough SL3 7FG England.
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Saturday 30th March 2019 (was Saturday 31st August 2019).
filed on: 9th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th June 2019
filed on: 10th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 131 Hurworth Avenue Slough SL3 7FG. Change occurred on Friday 21st December 2018. Company's previous address: Office Gold, Building 3, Chiswick Park Chiswick High Road London W4 5YA England.
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th June 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 6th June 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office Gold, Building 3, Chiswick Park Chiswick High Road London W4 5YA. Change occurred on Friday 3rd June 2016. Company's previous address: 11 Forest Drive Woodford Green Essex IG8 9NG.
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th March 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 3rd May 2016
capital
|
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Monday 30th March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th March 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 7th May 2015
capital
|
|
AA |
Accounts for a micro company for the period ending on Monday 31st March 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th March 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 30th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th March 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th March 2012
filed on: 7th, April 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, March 2011
| incorporation
|
|