AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 085130380003 satisfaction in full.
filed on: 4th, February 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Vtac House Kelpatrick Road Slough Berkshire SL1 6BW. Change occurred on Friday 3rd February 2023. Company's previous address: Springheath House Kelpatrick Road Slough Berkshire SL1 6BW England.
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085130380006, created on Monday 30th January 2023
filed on: 2nd, February 2023
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Charge 085130380001 satisfaction in full.
filed on: 26th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085130380005 satisfaction in full.
filed on: 26th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085130380002 satisfaction in full.
filed on: 26th, January 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Saturday 1st May 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Saturday 4th May 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085130380005, created on Tuesday 5th June 2018
filed on: 7th, June 2018
| mortgage
|
Free Download
(13 pages)
|
AD01 |
New registered office address Springheath House Kelpatrick Road Slough Berkshire SL1 6BW. Change occurred on Monday 4th June 2018. Company's previous address: Unit 9 Great West Industrial Estate Armstrong Way Southall Middlesex UB2 4SD.
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 1st May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085130380004, created on Monday 12th March 2018
filed on: 13th, March 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085130380003, created on Thursday 19th October 2017
filed on: 26th, October 2017
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 085130380002, created on Wednesday 30th August 2017
filed on: 31st, August 2017
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 085130380001, created on Thursday 10th August 2017
filed on: 10th, August 2017
| mortgage
|
Free Download
(26 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 1st May 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Thursday 30th June 2016 (was Saturday 31st December 2016).
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Saturday 1st October 2016100.00 GBP
filed on: 22nd, November 2016
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 8th, November 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st October 2016
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st May 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Monday 18th July 2016
capital
|
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st May 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Tuesday 30th June 2015. Originally it was Sunday 31st May 2015
filed on: 11th, March 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st May 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 11th March 2014 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 29th October 2013 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, January 2014
| resolution
|
Free Download
(23 pages)
|
AP01 |
New director appointment on Wednesday 8th January 2014.
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th January 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
SH01 |
102.00 GBP is the capital in company's statement on Saturday 2nd November 2013
filed on: 8th, January 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Saturday 2nd November 2013
filed on: 8th, January 2014
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 18th June 2013
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th June 2013.
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 12th June 2013 from 1St Floor 64 Baker Street London W1U 7GB United Kingdom
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, May 2013
| incorporation
|
Free Download
(47 pages)
|