AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th January 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 7th January 2022
filed on: 25th, January 2022
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 7th January 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 7th January 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st November 2021.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st November 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 26th July 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th January 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2020.
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th January 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 15th January 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 15th January 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 15th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd July 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 11th July 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th July 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Monday 1st May 2017.
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd August 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address 41 Boxall Way Slough Berkshire SL3 7UG. Change occurred on Tuesday 9th August 2016. Company's previous address: 41 Boxell Way Slough Slough Berkshire SL3 7UG United Kingdom.
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 41 Boxell Way Slough Slough Berkshire SL3 7UG. Change occurred on Tuesday 9th August 2016. Company's previous address: 11 Dewar Spur Slough SL3 7GW England.
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 11 Dewar Spur Slough SL3 7GW. Change occurred on Tuesday 1st December 2015. Company's previous address: 370 London Road Slough SL3 7HX.
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd August 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 20th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 370 London Road Slough SL3 7HX. Change occurred on Monday 8th September 2014. Company's previous address: 23 Parsons Road Slough Berkshire SL3 7GU.
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd August 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 5th August 2014
capital
|
|
AP03 |
Appointment (date: Wednesday 20th November 2013) of a secretary
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 13th December 2013 from 65 Hurworth Avenue Slough Berkshire SL3 7FE United Kingdom
filed on: 13th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd August 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd August 2012
filed on: 30th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 2nd August 2012 director's details were changed
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 30th November 2012 from C/O Tax Beam 11 Taylor Road Mitcham Surrey CR4 3JR United Kingdom
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, August 2011
| incorporation
|
Free Download
(7 pages)
|