GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
|
AD01 |
Address change date: 2022/05/16. New Address: 58 st. Marys Road Slough SL3 7EL. Previous address: 89 Victoria St Windsor SL4 1EH
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/04/07
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/05/05. New Address: 89 Victoria St Windsor SL4 1EH. Previous address: 58 st Mary's Road Slough Berkshire SL3 7EL United Kingdom
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/04/07
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/04/07
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 26th, March 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/04/07
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 30th, March 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/07
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 3rd, July 2018
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 5th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/07
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2016/04/20 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(4 pages)
|
CH01 |
On 2016/04/08 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, April 2016
| incorporation
|
Free Download
(33 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/08
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|