GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, March 2023
| dissolution
|
Free Download
(1 page)
|
CH01 |
On Wednesday 11th January 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Wexham Road Slough SL1 1UA. Change occurred on Wednesday 25th January 2023. Company's previous address: 2 Martindale Iver SL0 0HX United Kingdom.
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd November 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd November 2022
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th July 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 31st July 2019 to Sunday 31st March 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 15th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 16th July 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th July 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Martindale Iver SL0 0HX. Change occurred on Monday 16th July 2018. Company's previous address: 2 Martindale Iver Bucks SL0 0HY England.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, July 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 16th July 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|