GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 st Georges Crescent Slough Berkshire SL1 5PJ on Sat, 27th Aug 2022 to 74 High Street Colliers Wood Slough Berkshire SW19 2BY
filed on: 27th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 74 High Street Colliers Wood London SW19 2BY England on Thu, 23rd Jun 2022 to 17 st Georges Crescent Slough Berkshire SL1 5PJ
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 4 Kite Lane Redditch Worcestershire B97 6TT England on Thu, 4th Jun 2020 to 74 High Street Colliers Wood London SW19 2BY
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 1st Feb 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 24th May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 24th May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 29th Jan 2018
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Jan 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st May 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 67 Bournville Lane Birmingham B30 2LP on Sun, 19th Jul 2015 to 4 Kite Lane Redditch Worcestershire B97 6TT
filed on: 19th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st May 2015
filed on: 7th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 7th Jun 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|