GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, March 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-12-20
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-12-20
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 12th, October 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-12-20
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 20th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-12-20
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 8th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-12-20
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 5th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-20
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 2nd, June 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-20
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 7th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-20
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 11th, June 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Flat 3 Riverside House Welsh Back Bristol BS1 4RR. Change occurred on 2015-05-20. Company's previous address: Flat 5 Hawthorne Crescent Slough SL1 3NL.
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-20
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-08: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 20th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-20
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 40 Tiffany Court Redcliff Mead Lane Bristol BS1 6FD United Kingdom on 2014-01-30
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 11th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-20
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-09-01 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 5 Cromer Court Hawthorne Crescent Slough SL1 3NL United Kingdom on 2012-09-24
filed on: 24th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 13th, June 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-20
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2011-12-31 to 2011-09-30
filed on: 21st, September 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 2011-09-07
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 14 Free Trade House Lowther Road Stanmore HA7 1EP England on 2011-05-25
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, December 2010
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|