GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd June 2022
filed on: 1st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd June 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 20th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd June 2020
filed on: 4th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 19th, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd June 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 15th, February 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st November 2018
filed on: 12th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Kenyon Way Slough Berkshire SL3 8DT. Change occurred on Monday 12th November 2018. Company's previous address: Flat 129, Crossways Windsor Road Slough Berkshire SL1 2NW United Kingdom.
filed on: 12th, November 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 1st November 2018 director's details were changed
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st November 2018 director's details were changed
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st November 2018
filed on: 12th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd June 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Friday 13th October 2017
filed on: 18th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 13th October 2017
filed on: 18th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 13th October 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 129, Crossways Windsor Road Slough Berkshire SL1 2NW. Change occurred on Monday 18th December 2017. Company's previous address: Flat 11 Datchet Meadows Datchet Road Slough SL3 7FR England.
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd June 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address Flat 11 Datchet Meadows Datchet Road Slough SL3 7FR. Change occurred on Thursday 18th May 2017. Company's previous address: 34 Park Street Slough SL11PS.
filed on: 18th, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 17th May 2017 director's details were changed
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 26th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd June 2016
filed on: 4th, July 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Friday 1st April 2016 director's details were changed
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 14th July 2015
filed on: 14th, July 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Sunday 31st May 2015 director's details were changed
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd June 2015
filed on: 2nd, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 2nd June 2015
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th May 2015
filed on: 30th, May 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 21st May 2015.
filed on: 25th, May 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 21st May 2015
filed on: 25th, May 2015
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, May 2015
|
incorporation |
Free Download
(24 pages)
|