GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th April 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 24 Elliman Avenue Slough SL2 5BG England on 31st August 2018 to The Old Barn Wood Street Swanley BR8 7PA
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 4th August 2017
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th August 2017
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 4th August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Chalvey Gardens Slough Slough SL1 2LW on 4th August 2017 to 24 Elliman Avenue Slough SL2 5BG
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th April 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2016
filed on: 25th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st May 2013: 2.00 GBP
filed on: 29th, May 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th June 2013
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th June 2013
filed on: 7th, June 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, April 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|