(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, January 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 18th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/03/10
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 17th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/03/10
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 23rd, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/03/10
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/10/24
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/10/24. New Address: 5 Edward Avenue Camberley GU15 3BB. Previous address: 35 Ellerdine Road Hounslow TW3 2PN
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/10/24 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 9th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/03/10
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2018/02/28 to 2018/03/31
filed on: 4th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/03/10
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/07/03. New Address: 35 Ellerdine Road Hounslow TW3 2PN. Previous address: 52a Spring Grove Road Hounslow TW3 4BN United Kingdom
filed on: 3rd, July 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/10
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/10
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017/02/28 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, February 2017
| incorporation
|
Free Download
(27 pages)
|