(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2024
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 16th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed 07870206 LTDcertificate issued on 30/01/23
filed on: 30th, January 2023
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 25th May 2022
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th May 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 25th December 2022
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th May 2022
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 24th May 2022
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th May 2022
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th November 2021
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th November 2020
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 20th, April 2022
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 20th, April 2022
| restoration
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 20th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed kanda estatecertificate issued on 20/04/22
filed on: 20th, April 2022
| change of name
|
Free Download
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th May 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st May 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th November 2019
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 078702060001
filed on: 10th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 078702060003, created on 7th June 2019
filed on: 7th, June 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 078702060002, created on 7th June 2019
filed on: 7th, June 2019
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 17th November 2018
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078702060001, created on 29th June 2018
filed on: 11th, July 2018
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 58 Blandford Road South Langley Berkshire SL3 7RY on 30th August 2017 to 6 Wexham Road Slough SL1 1UA
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th December 2016
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2015
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2014
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2013
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th February 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, December 2011
| incorporation
|
|