GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 23, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 1, 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 1, 2021 new director was appointed.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 126 Clarkes Lane Willenhall WV13 1JB England to 27 Welbeck Road Maidenhead SL6 4EB on February 23, 2021
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 Sutton Hall Road Hounslow TW5 0PY England to 126 Clarkes Lane Willenhall WV13 1JB on January 23, 2021
filed on: 23rd, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 23, 2021
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 2, 2021
filed on: 23rd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 2, 2021 new director was appointed.
filed on: 23rd, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 2, 2021
filed on: 23rd, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 2, 2021
filed on: 23rd, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 2, 2021
filed on: 23rd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2021
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 1, 2021
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 29 Townfield Road Hayes UB3 2EW England to 40 Sutton Hall Road Hounslow TW5 0PY on December 21, 2020
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 1, 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Welbeck Road Maidenhead SL6 4EB England to 29 Townfield Road Hayes UB3 2EW on November 4, 2020
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 1, 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 5, 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 5, 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 5, 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 9th, February 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 52 Eastern Avenue East Romford RM1 4DR to 27 Welbeck Road Maidenhead SL6 4EB on January 28, 2019
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
AP01 |
On September 28, 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Terling Road Dagenham RM8 1DS United Kingdom to 52 Eastern Avenue East Romford RM1 4DR on September 19, 2018
filed on: 19th, September 2018
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2017
| incorporation
|
Free Download
(10 pages)
|