TM01 |
Director's appointment was terminated on April 1, 2022
filed on: 1st, February 2024
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement July 5, 2022
filed on: 5th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2022
filed on: 5th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2022
filed on: 29th, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 1, 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 29th, June 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Coleridge House 5-7a Park Street Slough SL1 1PE. Change occurred on May 26, 2022. Company's previous address: 7 Grasmere Avenue Slough SL2 5JD England.
filed on: 26th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 1, 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2021
filed on: 10th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On May 1, 2021 new director was appointed.
filed on: 9th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2020 director's details were changed
filed on: 5th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Grasmere Avenue Slough SL2 5JD. Change occurred on November 5, 2020. Company's previous address: Suite 30 Baylis House Stoke Poges Lane Slough SL1 3PB England.
filed on: 5th, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 30 Baylis House Stoke Poges Lane Slough SL1 3PB. Change occurred on October 30, 2020. Company's previous address: 27 Diamond Road Slough SL1 1RT England.
filed on: 30th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, October 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 21st, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2020
filed on: 21st, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 27 Diamond Road Slough SL1 1RT. Change occurred on October 20, 2020. Company's previous address: 27a Diamond Road Slough SL1 1RT England.
filed on: 20th, October 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 6th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2020
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 11, 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2020
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2019
filed on: 11th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 1, 2019 new director was appointed.
filed on: 11th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2019 new director was appointed.
filed on: 11th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 11, 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 27a Diamond Road Slough SL1 1RT. Change occurred on March 11, 2019. Company's previous address: 468 Eastcote Lane Harrow HA2 9AN England.
filed on: 11th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 21, 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On May 12, 2017 director's details were changed
filed on: 12th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 12, 2017 director's details were changed
filed on: 12th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 468 Eastcote Lane Harrow HA2 9AN. Change occurred on May 12, 2017. Company's previous address: 104-105 Maybury Rd Woking Surrey GU21 5JL United Kingdom.
filed on: 12th, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2017
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on March 22, 2017: 1.00 GBP
|
capital |
|