GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Herschel House 58 Herschel Street Slough Berkshire SL1 1PG. Change occurred on 2021-12-06. Company's previous address: 6 the Drive Slough SL3 7DB England.
filed on: 6th, December 2021
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 17th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-10-23
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-08-08 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 the Drive Slough SL3 7DB. Change occurred on 2020-05-10. Company's previous address: Amba House 22 Deverills Way Langley Slough Berkshire SL3 8WN.
filed on: 10th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-15
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 27th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-15
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-15
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-04-15
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 27th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-15
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 28th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-15
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 29th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-15
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-11: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Amba House 3 Richings Place North Park Iver Bucks SL0 9BA on 2014-06-09
filed on: 9th, June 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27a Bond Street London W5 5AS on 2014-02-10
filed on: 10th, February 2014
| address
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 24th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-15
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 8th, January 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG on 2012-07-26
filed on: 26th, July 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-15
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware, Middlesex HA8 5AW United Kingdom on 2011-05-12
filed on: 12th, May 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2011
| incorporation
|
Free Download
(32 pages)
|