(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, May 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 6th April 2024
filed on: 22nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, February 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Clovelly Spur Clovelly Spur Slough SL2 2DL England to 52 Iron Drive Standish Wigan WN6 0UZ on Saturday 28th May 2022
filed on: 28th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 6th April 2022
filed on: 8th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 23rd April 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th April 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 6th April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 4 Clovelly Spur Clovelly Spur Slough SL2 2DL on Monday 4th November 2019
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 6th April 2019
filed on: 20th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 6th April 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4 Clovelly Spur Slough SL2 2DL England to 71-75 Shelton Street London WC2H 9JQ on Monday 17th July 2017
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 71-75 Shelton Street London WC2H 9JQ
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 6th April 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 16th April 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 317 Horn Lane Acton London W3 0BU to 4 Clovelly Spur Slough SL2 2DL on Wednesday 9th March 2016
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 4th September 2015 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 16th April 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 17th April 2015
capital
|
|
(NEWINC) Company registration
filed on: 16th, April 2014
| incorporation
|
Free Download
(36 pages)
|