GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 2nd, February 2023
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, January 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 460-466 Uxbridge House Uxbridge Road Hayes Middlesex UB4 0SD England to 50 Vista Business Centre Salisbury Road Hounslow TW4 6JQ on Monday 8th August 2022
filed on: 8th, August 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 5th January 2022
filed on: 24th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th January 2022.
filed on: 24th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th January 2022
filed on: 23rd, June 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 5th January 2022
filed on: 23rd, June 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 212-214 Farnham Road Farnham Road Slough SL1 4XE England to 460-466 Uxbridge House Uxbridge Road Hayes Middlesex UB4 0SD on Monday 2nd August 2021
filed on: 2nd, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 11th June 2021
filed on: 3rd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th June 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 31st, May 2020
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 12th June 2019
filed on: 12th, June 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th June 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th May 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 20th, May 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 22nd October 2018
filed on: 22nd, October 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with updates Friday 19th October 2018
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Vista Business Centre Salisbury Road Hounslow TW4 6JQ England to 212-214 Farnham Road Farnham Road Slough SL1 4XE on Friday 19th October 2018
filed on: 19th, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Lytton Road New Barnet Herts EN5 5BY United Kingdom to Vista Business Centre Salisbury Road Hounslow TW4 6JQ on Tuesday 27th February 2018
filed on: 27th, February 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 5th January 2018
filed on: 19th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th January 2018
filed on: 19th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 5th January 2018.
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 5th January 2018
filed on: 19th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 5th January 2018
filed on: 19th, January 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, August 2017
|
incorporation |
Free Download
(25 pages)
|