(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 1st June 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 1st June 2019.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2 Dove Lane Darwen BB3 1EA. Change occurred on Wednesday 26th June 2019. Company's previous address: 35 Carlisle Road Slough SL1 3DF England.
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 1st June 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 26th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 1st June 2019
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 19th June 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th January 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 1st July 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 Carlisle Road Slough SL1 3DF. Change occurred on Tuesday 12th June 2018. Company's previous address: 29 Pearl Gardens Slough SL1 2YX England.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 24th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st December 2017
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st December 2017
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 29 Pearl Gardens Slough SL1 2YX. Change occurred on Wednesday 24th January 2018. Company's previous address: 17 Carlisle Road Slough SL1 3DF.
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 24th August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th August 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th August 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 13th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th August 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 3rd October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th August 2013
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th September 2013
capital
|
|
(NEWINC) Company registration
filed on: 24th, August 2012
| incorporation
|
Free Download
(8 pages)
|