GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th March 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th May 2020
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th May 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 16th March 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 46 Sussex Close Slough SL1 1NX England on 15th May 2020 to 268 Bath Road Slough SL1 4DX
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2020
filed on: 8th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st May 2020
filed on: 8th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2020
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 10th, April 2020
| dissolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Regus, 268 Bath Road Slough Berkshire SL1 4DX England on 13th March 2020 to 46 Sussex Close Slough SL1 1NX
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th May 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kemp House, 152 City Road London EC1V 2NX England on 6th November 2017 to Regus, 268 Bath Road Slough Berkshire SL1 4DX
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th October 2017
filed on: 7th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 15th July 2017
filed on: 22nd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th July 2017 director's details were changed
filed on: 22nd, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 36 Chatsworth Crescent Hounslow Middlesex TW3 2PB on 25th April 2016 to Kemp House, 152 City Road London EC1V 2NX
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1 Legacy House Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH on 8th December 2015 to 36 Chatsworth Crescent Hounslow Middlesex TW3 2PB
filed on: 8th, December 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2015 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th June 2015: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 14th, May 2014
| incorporation
|
|