(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, October 2022
| dissolution
|
Free Download
(1 page)
|
(CH01) On August 20, 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 24-28 st. Leonards Road Suite 66 Windsor SL4 3BB. Change occurred on August 29, 2022. Company's previous address: 8 Queens Road Windsor SL4 3BH United Kingdom.
filed on: 29th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 20, 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 4, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 4, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 4, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Queens Road Windsor SL4 3BH. Change occurred on March 1, 2018. Company's previous address: 6 Beaufort Place Bray Maidenhead Berkshire SL6 2BS England.
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 6, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Beaufort Place Bray Maidenhead Berkshire SL6 2BS. Change occurred on November 5, 2015. Company's previous address: 43 Flat Station Parade, Station Hill Cookham Maidenhead Berkshire SL6 9BR.
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 3, 2015: 300.00 GBP
capital
|
|
(SH01) Capital declared on May 6, 2014: 300.00 GBP
filed on: 14th, May 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 14th, May 2014
| resolution
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 29, 2014
filed on: 29th, April 2014
| resolution
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 11th, April 2014
| change of name
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on March 28, 2014
filed on: 8th, April 2014
| capital
|
Free Download
(5 pages)
|
(AP01) On March 27, 2014 new director was appointed.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 26, 2014 new director was appointed.
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2014
| incorporation
|
Free Download
(7 pages)
|