GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, February 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Apr 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 30th Apr 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Dec 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Aug 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st May 2020 to Tue, 31st Mar 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 16th Aug 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Jul 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 16th Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Jul 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 13th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Oct 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Oct 2017
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Sep 2016
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Sep 2016
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Sep 2016 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Sep 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Oct 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Sep 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Sep 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Sep 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Sep 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 19th Sep 2017. New Address: 1 Harlton Close Lower Earley Reading RG6 4JH. Previous address: 2 Jovial House 73 Garrick Close Staines-upon-Thames Middlesex TW18 2PJ England
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Jan 2017 new director was appointed.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Oct 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 20th Oct 2015. New Address: 2 Jovial House 73 Garrick Close Staines-upon-Thames Middlesex TW18 2PJ. Previous address: 128 Staines Road Staines-upon-Thames Middlesex TW18 2SF
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 20th Oct 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Oct 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 1st Oct 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sat, 24th Jan 2015. New Address: 128 Staines Road Staines-upon-Thames Middlesex TW18 2SF. Previous address: 1 Burlington House 2 Park Lodge Avenue West Drayton Middlesex UB7 9FE
filed on: 24th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 1st Oct 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 13th May 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 13th May 2014. Old Address: 9a Penton Avenue Staines Middlesex TW18 2NA England
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Oct 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 9th Oct 2013: 100.00 GBP
capital
|
|
AP03 |
New secretary appointment on Tue, 16th Oct 2012
filed on: 16th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 1st Oct 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th May 2012: 100.00 GBP
filed on: 16th, October 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2012
| incorporation
|
Free Download
(7 pages)
|