GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 10th, November 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Stables Howbery Park Wallingford Oxon OX10 8BA. Change occurred on May 5, 2020. Company's previous address: 4 Stables Howbery Park Wallingford Oxon OX10 8BA England.
filed on: 5th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Stables Howbery Park Wallingford Oxon OX10 8BA. Change occurred on May 5, 2020. Company's previous address: The Lakes the Lakes 20 Folders Lane Bracknell Berkshire RG42 2LP England.
filed on: 5th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Lakes the Lakes 20 Folders Lane Bracknell Berkshire RG42 2LP. Change occurred on September 19, 2019. Company's previous address: The Copse Lady Margaret Road Sunningdale Berkshire SL5 9QH England.
filed on: 19th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Copse Lady Margaret Road Sunningdale Berkshire SL5 9QH. Change occurred on March 22, 2019. Company's previous address: The Copse Lady Margret Road Sunningdale Berkshire SL5 9QH England.
filed on: 22nd, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Copse Lady Margret Road Sunningdale Berkshire SL5 9QH. Change occurred on March 19, 2019. Company's previous address: The Copse Lady Margret Road Sunningdale Berkshire SL5 9QH England.
filed on: 19th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Copse Lady Margret Road Sunningdale Berkshire SL5 9QH. Change occurred on March 19, 2019. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 19th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on March 18, 2019. Company's previous address: 2 Lake End Court Taplow Road Maidenhead Berkshire SL6 0JQ England.
filed on: 18th, March 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on June 11, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|