(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, November 2021
| dissolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 17th October 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Maple Court Crosby Gardens Uxbridge UB8 1GS England to 55 Crispin Way Uxbridge UB8 3WT on Tuesday 19th October 2021
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 17th October 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st April 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 3, 14 Partridge Road Cardiff CF24 3QX Wales to 5 Maple Court Crosby Gardens Uxbridge UB8 1GS on Thursday 25th March 2021
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 20th March 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 24th April 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th April 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 24th January 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 26th June 2017
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 14th April 2018
filed on: 26th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 30th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 23 De Montfort Road Reading RG1 8DL England to Flat 3, 14 Partridge Road Cardiff CF24 3QX on Monday 16th April 2018
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 12th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 12th May 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Wednesday 30th March 2016
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 23rd April 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AP03) On Monday 11th January 2016 - new secretary appointed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 96 Markhouse Road London E17 8BG to 23 De Montfort Road Reading RG1 8DL on Monday 10th August 2015
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 12th May 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 23rd April 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 12th May 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, April 2013
| incorporation
|
Free Download
(7 pages)
|