DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Mar 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Mar 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 21st, April 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 24th Mar 2021
filed on: 24th, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC07 |
Cessation of a person with significant control Mon, 22nd Mar 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 22nd Mar 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 30th Dec 2017 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 30th Dec 2017
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 2nd, March 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 2nd, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Dec 2020
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(2 pages)
|
CERTNM |
Company name changed variety zonecertificate issued on 02/03/21
filed on: 2nd, March 2021
| change of name
|
Free Download
|
RT01 |
Administrative restoration application
filed on: 2nd, March 2021
| restoration
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Dec 2018
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Dec 2017
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C2, Charles House Bridge Road Southall Middlesex UB2 4BD United Kingdom on Tue, 21st Nov 2017 to E9, Charles House Bridge Road Southall UB2 4BD
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 10th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Rodmell Close Hayes Middlesex UB4 9RS England on Fri, 9th Jun 2017 to C2, Charles House Bridge Road Southall Middlesex UB2 4BD
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 30th May 2017
filed on: 30th, May 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Wed, 21st Dec 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 9th, November 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Dec 2015
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 54 Meadow Way Caversham Reading RG4 5LY on Fri, 13th Nov 2015 to 27 Rodmell Close Hayes Middlesex UB4 9RS
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Dec 2014
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 29th Jan 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 2013
| incorporation
|
Free Download
(7 pages)
|