(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, December 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 20, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 20, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 12th, April 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 2nd, March 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 20, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 4 Enterprise Court Downmill Road Bracknell Berks RG12 1QS. Change occurred on February 24, 2021. Company's previous address: Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS.
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 20, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 20, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 2, 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On August 2, 2018 new director was appointed.
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 20, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 21, 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 20, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to February 29, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 25, 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 15, 2014 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On January 21, 2014 new director was appointed.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 29, 2013. Old Address: 4 Enterprise Court Downmill Road Bracknell Berks RG12 1QS United Kingdom
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: April 3, 2013) of a secretary
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 2, 2013
filed on: 2nd, April 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 2, 2013. Old Address: 15 Bolton Street Piccadilly London W1J 8AR
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 29, 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On December 6, 2010 new director was appointed.
filed on: 6th, December 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 6, 2010
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on January 1, 2010
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on January 1, 2010
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to May 21, 2009 - Annual return with full member list
filed on: 21st, May 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(9 pages)
|