GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 1, 2020
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2020
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2020
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 28, 2022
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 1, 2020
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2020
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2020
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2020
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 1, 2020
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 26 Knolton Way Slough SL2 5TB. Change occurred on December 21, 2021. Company's previous address: 7 Langley Broom Slough SL3 8NB United Kingdom.
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 11th, November 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2020
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 12th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2017
| incorporation
|
Free Download
(10 pages)
|