AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Oct 2023
filed on: 22nd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 29th, November 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Oct 2022
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Oct 2021
filed on: 15th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Oct 2020
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 7th, July 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 3rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 4th Sep 2019 director's details were changed
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 4th Sep 2019. New Address: Unit 2, Wessex Park Industrial Estate Wessex Road Bourne End Buckinghamshire SL8 5DT. Previous address: Unit 2 Wessex Road Wessex Park Estate Bourne End SL8 5DT England
filed on: 4th, September 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 4th Sep 2019
filed on: 4th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 075421940003, created on Tue, 27th Aug 2019
filed on: 29th, August 2019
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 075421940002, created on Tue, 27th Aug 2019
filed on: 29th, August 2019
|
mortgage |
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, January 2019
|
mortgage |
Free Download
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 14th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Oct 2018
filed on: 3rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 9th Apr 2018 director's details were changed
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 9th Apr 2018
filed on: 9th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 9th Apr 2018. New Address: Unit 2 Wessex Road Wessex Park Estate Bourne End SL8 5DT. Previous address: Unit 7 Wessex Road Wessex Park Estate Bourne End SL8 5DT England
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 8th Feb 2018 director's details were changed
filed on: 10th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 8th Feb 2018
filed on: 9th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 9th Feb 2018. New Address: Unit 7 Wessex Road Wessex Park Estate Bourne End SL8 5DT. Previous address: Unit 8 Lakeside Industrial Estate, Colnbrook by Pass Colnbrook Slough SL3 0ED
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Oct 2017
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 2nd Oct 2017 director's details were changed
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 2nd Oct 2017
filed on: 3rd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Apr 2017 director's details were changed
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Oct 2016
filed on: 5th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Sun, 2nd Oct 2016 director's details were changed
filed on: 5th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 25th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Oct 2015 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 6th Oct 2015: 1000.00 GBP
|
capital |
|
AD01 |
Address change date: Wed, 20th May 2015. New Address: Unit 8 Lakeside Industrial Estate, Colnbrook by Pass Colnbrook Slough SL3 0ED. Previous address: Unit 6 Lakeside Industrial Estate, Colnbrook by Pass Colnbrook Slough SL3 0ED
filed on: 20th, May 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 075421940001, created on Wed, 11th Mar 2015
filed on: 18th, March 2015
|
mortgage |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 4th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Oct 2014 with full list of members
filed on: 2nd, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 2nd Oct 2014: 1000.00 GBP
|
capital |
|
CH01 |
On Thu, 2nd Oct 2014 director's details were changed
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Feb 2014 director's details were changed
filed on: 11th, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 11th Mar 2014. Old Address: Unit 6 Lakeside Industrial Estate Colnbrook Berkshire SL3 0ED England
filed on: 11th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 24th Feb 2014 with full list of members
filed on: 11th, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Feb 2013 with full list of members
filed on: 28th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 23rd, November 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 17th Jul 2012. Old Address: Flat 3 Salisbury Court Ludlow Road Maidenhead Birkshire SL6 2RS England
filed on: 17th, July 2012
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 17th Jul 2012 new director was appointed.
filed on: 17th, July 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 17th Jul 2012 - the day director's appointment was terminated
filed on: 17th, July 2012
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 24th Feb 2012 with full list of members
filed on: 3rd, July 2012
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, June 2012
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2011
|
incorporation |
Free Download
(7 pages)
|