GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
|
AD01 |
Address change date: 2023/09/15. New Address: Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP. Previous address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/18
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/02/13
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/02/13 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/02/13
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/18
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 14th, December 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/18
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/18
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/02/18
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/09/26. New Address: Centrum House 36 Station Road Egham Surrey TW20 9LF. Previous address: 15 Mead Court Egham Surrey TW20 8XF England
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 3rd, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/04
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/08/21
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 28th, March 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/04
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/08/05. New Address: 15 Mead Court Egham Surrey TW20 8XF. Previous address: 2 Wells Grove Durham DH1 5ZF United Kingdom
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2017/02/28
filed on: 11th, March 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2016
| incorporation
|
Free Download
(7 pages)
|