GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 9, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 9, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 202 Churchill House 1 London Road Slough SL3 7FJ to 4 Wexham Road Slough SL1 1UA on November 16, 2016
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 9, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 9, 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 9, 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 9, 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 25, 2012. Old Address: 202 Churchill House 1 London Road Slough SL3 7FJ United Kingdom
filed on: 25th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 9, 2012 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 3, 2012. Old Address: 119 Empire House Empire Way Wembley HA9 0EW United Kingdom
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 9, 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 15, 2010
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On September 21, 2010 new director was appointed.
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2010
| incorporation
|
Free Download
(23 pages)
|