AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 15th Aug 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 15th Aug 2023 - the day director's appointment was terminated
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 15th Aug 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Aug 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 3rd Nov 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 3rd Nov 2022
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Aug 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Aug 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Aug 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 1st Aug 2020: 110.00 GBP
filed on: 17th, August 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Aug 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Aug 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Dec 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 1st Nov 2018: 100.00 GBP
filed on: 11th, December 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Mar 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
|
PSC04 |
Change to a person with significant control Wed, 22nd Mar 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 1st, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Mar 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
|
CH01 |
On Fri, 21st Mar 2014 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 17th Nov 2016. New Address: 4 Wexham Road Slough SL1 1UA. Previous address: Suite 202 Churchill House 1 London Road Slough SL3 7FJ
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Mar 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 9th Oct 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Oct 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Apr 2015 new director was appointed.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Mar 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 23rd Mar 2015: 10.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2014
| incorporation
|
|