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
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates April 29, 2022
filed on: 5th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Ashley House 97 London Road Slough Berkshire SL3 7RS United Kingdom to Church Gate Church Street Little Milton Oxfordshire OX44 7QB on September 27, 2021
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 29, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 29, 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 19, 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 19, 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 29, 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 29, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 29, 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 29, 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 29, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from PO Box 3310 126 Fairlie Road Slough Berkshire SL1 0AG to Ashley House 97 London Road Slough Berkshire SL3 7RS on May 18, 2018
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 29, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 29, 2017
filed on: 6th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 29, 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 15, 2015 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2015 to March 31, 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 29, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 7, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2014
| incorporation
|
Free Download
(7 pages)
|