GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, February 2022
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/09/29. New Address: 11 Winckley Close Harrow Middlesex HA3 9QW. Previous address: 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ England
filed on: 29th, September 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/22
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 095199380003 satisfaction in full.
filed on: 6th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 095199380002 satisfaction in full.
filed on: 6th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 095199380001 satisfaction in full.
filed on: 6th, May 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/22
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 10th, July 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/22
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2018/10/19 - the day director's appointment was terminated
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/22
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 30th, March 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from 2017/03/31 to 2017/06/30
filed on: 30th, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/12/21. New Address: 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ. Previous address: 5 Sarum Complex Salisbury Road Uxbridge UB8 2RZ England
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
2017/12/04 - the day director's appointment was terminated
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/22
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 095199380003, created on 2017/03/24
filed on: 27th, March 2017
| mortgage
|
Free Download
(55 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 12th, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/09/12. New Address: 5 Sarum Complex Salisbury Road Uxbridge UB8 2RZ. Previous address: 1 Audley Court 32/34 Hill Street Mayfair London W1J 5NP England
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/07/19
filed on: 19th, July 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/07/18.
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/18.
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/18.
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095199380002, created on 2016/05/10
filed on: 13th, May 2016
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 095199380001, created on 2016/05/10
filed on: 12th, May 2016
| mortgage
|
Free Download
(52 pages)
|
AR01 |
Annual return drawn up to 2016/03/22 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 31st, March 2015
| incorporation
|
Free Download
(7 pages)
|