GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, November 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Jones Day 21 Tudor Street London EC4Y 0DJ at an unknown date
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 200 Bath Road Slough Berkshire SL1 3XE on 28th November 2016 to Ground Floor, the Pearce Building West Street Maidenhead Berkshire SL6 1RL
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th October 2016
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th October 2016
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th June 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 7th July 2016: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 20th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th June 2015: 1.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Jones Day 21 Tudor Street London EC4Y 0DJ at an unknown date
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2016 to 28th February 2016
filed on: 31st, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, March 2015
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 20th March 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|