GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 8, 2022
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, February 2022
|
dissolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 17, 2021
filed on: 17th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 17, 2021
filed on: 17th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 26th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2021
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 19th, November 2020
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 8, 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 19th, February 2020
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On March 14, 2019 director's details were changed
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 14, 2019
filed on: 22nd, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 14, 2019
filed on: 22nd, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Mayflower Way Farnham Common Slough SL2 3TX. Change occurred on March 21, 2019. Company's previous address: 1 Ingleglen Farnham Common Slough SL2 3QA United Kingdom.
filed on: 21st, March 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 9, 2018
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 9, 2018
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 9, 2018
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 9, 2018
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2018
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Capital declared on February 9, 2018: 4.00 GBP
|
capital |
|