GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, May 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 13th August 2022
filed on: 24th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 158 Nestles Avenue Hayes UB3 4QF England to 146 Cranborne Waye Hayes UB4 0HR on Tuesday 9th February 2021
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 13th August 2020
filed on: 29th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 38 Summerhouse Lane Harmondsworth West Drayton UB7 0BG England to 158 Nestles Avenue Hayes UB3 4QF on Tuesday 2nd June 2020
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Lorcan Court, 472 Bath Road West Drayton UB7 0FB England to 38 Summerhouse Lane Harmondsworth West Drayton UB7 0BG on Friday 27th March 2020
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 13th August 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 58a Hithermoor Road Staines-upon-Thames TW19 6AJ England to 8 Lorcan Court, 472 Bath Road West Drayton UB7 0FB on Tuesday 9th October 2018
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 13th August 2018
filed on: 19th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th August 2017
filed on: 19th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 14th, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23 Camden Avenue Hayes UB4 0PN United Kingdom to 58a Hithermoor Road Staines-upon-Thames TW19 6AJ on Friday 14th October 2016
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 13th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 14th, August 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 14th August 2015
capital
|
|