CS01 |
Confirmation statement with updates Friday 19th January 2024
filed on: 19th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th March 2023
filed on: 11th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 12th, November 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Trumper Way Slough SL1 5EY. Change occurred on Tuesday 1st November 2022. Company's previous address: 136 Bader Gardens Slough SL1 9DW England.
filed on: 1st, November 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 1st November 2022
filed on: 1st, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st November 2022 director's details were changed
filed on: 1st, November 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 1st November 2022 secretary's details were changed
filed on: 1st, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 12th March 2022
filed on: 12th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 4th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st March 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 28th December 2020
filed on: 28th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Saturday 19th December 2020 director's details were changed
filed on: 25th, December 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On Saturday 19th December 2020 secretary's details were changed
filed on: 25th, December 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 136 Bader Gardens Slough SL1 9DW. Change occurred on Friday 25th December 2020. Company's previous address: 44 Willenhall Drive Hayes Middlesex UB3 2UU.
filed on: 25th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 19th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st March 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 6th January 2020
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 27th October 2019
filed on: 28th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 27th October 2019 director's details were changed
filed on: 27th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th January 2019
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 3rd, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th January 2018
filed on: 6th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 13th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2017
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 6th January 2017
filed on: 7th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thursday 5th January 2017 director's details were changed
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th January 2016
filed on: 7th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 7th January 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th January 2015
filed on: 2nd, March 2015
|
annual return |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Monday 6th January 2014) of a secretary
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Saturday 27th June 2015.
filed on: 2nd, March 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th January 2015
filed on: 31st, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 31st January 2015
|
capital |
|
AA01 |
Accounting period extended to Saturday 27th June 2015. Originally it was Saturday 31st January 2015
filed on: 30th, January 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, January 2014
|
incorporation |
Free Download
(14 pages)
|