GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, November 2021
| dissolution
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/08/24
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/24 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/24 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/08/23. New Address: 28 Jellicoe Close Slough SL1 9HW. Previous address: 20 Clayponds Avenue Brentford Middlesex TW8 9QG United Kingdom
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 23rd, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/26
filed on: 29th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 20th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/26
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 23rd, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/05/26
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/04/01.
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 27th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/05/26
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 19th, February 2018
| accounts
|
Free Download
(7 pages)
|
TM02 |
2017/11/04 - the day secretary's appointment was terminated
filed on: 4th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/11/04 - the day director's appointment was terminated
filed on: 4th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/11/04 - the day director's appointment was terminated
filed on: 4th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/26
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/06/01.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
2017/05/31 - the day secretary's appointment was terminated
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/01.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2017/06/01
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2017/06/01
filed on: 8th, June 2017
| capital
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2016/11/01
filed on: 5th, December 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, May 2016
| incorporation
|
Free Download
(7 pages)
|