AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, August 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2023/08/26
filed on: 26th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/06/28
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/04/10
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022/12/16
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2022/12/16 - the day director's appointment was terminated
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/12/16
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/16.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 119393910001 satisfaction in full.
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 119393910002 satisfaction in full.
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 119393910004, created on 2022/08/31
filed on: 12th, September 2022
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 119393910003, created on 2022/08/31
filed on: 12th, September 2022
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 24th, July 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/10
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/10
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 15th, March 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2021/03/15. New Address: Park Stile Love Hill Lane Iver Slough S Bucks SL3 6DE. Previous address: Park Stile Langley Road Iver Slough Bucks SL3 6DE England
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2021/03/31, originally was 2021/04/30.
filed on: 21st, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/10
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 119393910001, created on 2019/11/22
filed on: 26th, November 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 119393910002, created on 2019/11/22
filed on: 26th, November 2019
| mortgage
|
Free Download
(21 pages)
|
PSC04 |
Change to a person with significant control 2019/04/11
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/09/16. New Address: Park Stile Langley Road Iver Slough Bucks SL3 6DE. Previous address: Park Stile Love Hill Lane Iver Slough Bucks SL3 6DE England
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/04/11 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/11
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/04/11 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/11
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/09/13. New Address: Park Stile Love Hill Lane Iver Slough Bucks SL3 6DE. Previous address: 59 Langley Road Slough Bucks SL3 7AH United Kingdom
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, April 2019
| incorporation
|
Free Download
(13 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2019/04/11
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|