(PSC07) Cessation of a person with significant control January 15, 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 15, 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On January 20, 2022 new director was appointed.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 54 Normandy Drive Hayes UB3 2QP. Change occurred on February 1, 2022. Company's previous address: 52 Grasholm Way Slough SL3 8WF England.
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 52 Grasholm Way Slough SL3 8WF. Change occurred on July 17, 2020. Company's previous address: 198 North End Road London W14 9NX United Kingdom.
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 22, 2019
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 1, 2018
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 22, 2018
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 22, 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 15th, September 2017
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 22, 2016
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2015
| incorporation
|
Free Download
|
(SH01) Capital declared on December 23, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|