(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, December 2021
| dissolution
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 8th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-07
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-28
filed on: 18th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-07
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019-07-18 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-07
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 379-389 Staines Road Hounslow TW4 5AP England to Suite 219 the Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH on 2019-05-02
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 28th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-01-22
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-02-07
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, February 2018
| resolution
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 2018-01-22
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-01-22: 6.00 GBP
filed on: 1st, February 2018
| capital
|
Free Download
|
(AP01) New director was appointed on 2018-01-22
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-22
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-22
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-22
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, February 2017
| incorporation
|
Free Download
(27 pages)
|