CS01 |
Confirmation statement with updates Thu, 7th Mar 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sat, 27th Jan 2024. New Address: 168 168 Brammas Close Slough SL1 2TR. Previous address: Royal Shopping Centre Unit 1 299 High Street Slough SL1 1BD England
filed on: 27th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 14th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Mar 2023
filed on: 18th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 5th Mar 2023 director's details were changed
filed on: 18th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 22nd, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Mar 2022
filed on: 20th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 30th May 2021. New Address: Royal Shopping Centre Unit 1 299 High Street Slough SL1 1BD. Previous address: Royal Shopping Centre Unit 10, 299 High Street Slough Berkshire SL1 1BD England
filed on: 30th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Mar 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Mar 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 10th Mar 2017. New Address: Royal Shopping Centre Unit 10, 299 High Street Slough Berkshire SL1 1BD. Previous address: Harold Road Centre 170 Harold Road Upton Park London E13 0SE
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Mar 2016 with full list of members
filed on: 9th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 9th Apr 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Mar 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 8th, April 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 8th, April 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 15th Mar 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 19th Mar 2014 new director was appointed.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, November 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, February 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
Wed, 19th Sep 2012 - the day director's appointment was terminated
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 15th Jul 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Aug 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 2nd Nov 2011 new director was appointed.
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Nov 2011 - the day director's appointment was terminated
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 1st Nov 2011 - the day secretary's appointment was terminated
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 6th Oct 2010. Old Address: 20 Henry Road Slough SL1 2QL United Kingdom
filed on: 6th, October 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|