(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, October 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th October 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th October 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th January 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On 20th March 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th March 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th March 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th March 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Clare House Clare Drive Farnham Common Farnham Common Buckinghamshire SL2 3LL England on 7th December 2017 to Clare House Clare Drive Farnham Common Buckinghamshire SL2 3LL
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Tony Pangali 30 Grangewood Wexham Slough Bucks SL3 6LP England on 6th December 2017 to Clare House Clare Drive Farnham Common Farnham Common Buckinghamshire SL2 3LL
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th October 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 30 Grangewood Wrexham Slough SL3 6LP United Kingdom on 15th December 2016 to C/O Tony Pangali 30 Grangewood Wexham Slough Bucks SL3 6LP
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, October 2016
| incorporation
|
Free Download
(42 pages)
|