GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 2020-06-14
filed on: 12th, February 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-01
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-06-14
filed on: 3rd, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-01
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-14
filed on: 12th, March 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-01
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-12-10 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-06-14
filed on: 9th, March 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2017-09-01
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-01
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-01
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-09-01
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-09-01
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-06-14
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 206 Stoke Poges Lane Slough SL1 3LH to Kemp House 152 City Road London EC1V2NX on 2017-02-22
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-02-10
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-10
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-01
filed on: 14th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-14
filed on: 13th, March 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-08-01
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-08-01
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-01 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-12: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 61 Goodman Park Slough SL2 5NS to 206 Stoke Poges Lane Slough SL1 3LH on 2015-04-27
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-06-14
filed on: 12th, March 2015
| accounts
|
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, January 2015
| dissolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-08-01 with full list of members
filed on: 7th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-07: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-14
filed on: 12th, March 2014
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2013-06-30 to 2013-06-14
filed on: 9th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-08-01 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-08-29
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-08-28
filed on: 28th, August 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom on 2013-08-28
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O a Sheikh 61 Goodman Park Slough SL2 5NS England on 2013-08-28
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-06-15 with full list of members
filed on: 22nd, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 14th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-06-15 with full list of members
filed on: 28th, July 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2011
| incorporation
|
Free Download
(7 pages)
|