GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st August 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st August 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 25 Longhurst Avenue Horsham RH12 1BH. Change occurred on Wednesday 20th February 2019. Company's previous address: 11 Newcroft House Homefield Place Croydon CR0 5PN.
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st August 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st August 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st August 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Newcroft House Homefield Place Croydon CR0 5PN. Change occurred on Friday 2nd January 2015. Company's previous address: Flat 4 No 4 Tavistock Road Croydon Surrey CR0 2AT.
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st August 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 2nd January 2015
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st August 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 6th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st August 2012
filed on: 3rd, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 3rd October 2012 from C/O C/O Mams 173 Langley Road Slough Berkshire SL3 7EA England
filed on: 3rd, October 2012
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 2nd October 2012 secretary's details were changed
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 21st August 2012 director's details were changed
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st August 2012 director's details were changed
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st August 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Saturday 21st August 2010 director's details were changed
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 21st August 2010 director's details were changed
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 29th November 2010 from C/O Mams 289a High Street Slough Berkshire SL1 1BD
filed on: 29th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st August 2010
filed on: 29th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st August 2009
filed on: 21st, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 30th, July 2009
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2009
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/01/2009 from 289A high street slough berkshire SL1 1BD
filed on: 6th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 6th January 2009 - Annual return with full member list
filed on: 6th, January 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 5th, January 2009
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, December 2008
| gazette
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 12th September 2007 New director appointed
filed on: 12th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 12th September 2007 New director appointed
filed on: 12th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 12th September 2007 New secretary appointed
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 12th September 2007 New director appointed
filed on: 12th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 12th September 2007 New secretary appointed
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 12th September 2007 New director appointed
filed on: 12th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 22nd August 2007 Director resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 22nd August 2007 Secretary resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 22nd August 2007 Secretary resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 22nd August 2007 Director resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, August 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 21st, August 2007
| incorporation
|
Free Download
(9 pages)
|