(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 8, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Mackenzie Street 2nd Floor Slough SL1 1XQ England to 25 New Salisbury House 300-310 High Street Slough SL1 1FF on February 24, 2021
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 8, 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 8, 2019
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 29, 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 29, 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 29, 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 29, 2020 new director was appointed.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 8, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 1, 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2018 new director was appointed.
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 10, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 10, 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Mackenzie Street Slough SL1 1XQ to 9 Mackenzie Street 2nd Floor Slough SL1 1XQ on February 23, 2016
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 10, 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 14, 2015: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on June 20, 2014. Old Address: 12-15 First Floor 46 Windsor Road Slough Berkshire SL1 2EJ United Kingdom
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 10, 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(14 pages)
|
(TM01) Director appointment termination date: February 19, 2014
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 21, 2014 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(14 pages)
|
(SH03) Report of purchase of own shares
filed on: 20th, January 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 17, 2014
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on January 17, 2014 - 100.00 GBP
filed on: 17th, January 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2013
| incorporation
|
Free Download
(8 pages)
|