CS01 |
Confirmation statement with updates Sunday 14th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 14th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 14th January 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 4th June 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th June 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 19th April 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 19th April 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1st Floor 5 Century Court Tolpits Lane Wadford WD18 9PX. Change occurred on Wednesday 20th May 2020. Company's previous address: Flat 4 the Hudson 32 Eastbury Avenue Northwood HA6 3LN England.
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 4 the Hudson 32 Eastbury Avenue Northwood HA6 3LN. Change occurred on Friday 15th May 2020. Company's previous address: 1st Floor 5 Century Court Tolpits Lane Watford WD18 9PX England.
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor 5 Century Court Tolpits Lane Watford WD18 9PX. Change occurred on Wednesday 12th February 2020. Company's previous address: Unit 9 Slough Business Centre Bristol Way Slough Berkshire SL1 3TD United Kingdom.
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 13th February 2019
filed on: 13th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
New registered office address Unit 9 Slough Business Centre Bristol Way Slough Berkshire SL1 3TD. Change occurred on Wednesday 6th February 2019. Company's previous address: 10 Ross Way Northwood HA6 3HU England.
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 6th February 2019
filed on: 6th, February 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 25th January 2019
filed on: 25th, January 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th January 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 10 Ross Way Northwood HA6 3HU. Change occurred on Wednesday 28th February 2018. Company's previous address: 2 Church Street, Burnham Slough SL1 7HZ England.
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th July 2017.
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, January 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 18th January 2017
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|