GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd January 2021
filed on: 26th, April 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th December 2020
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2019
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 15th, July 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2018
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th February 2019
filed on: 14th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Stewart Court Colnhurst Road Watford WD17 4BW England on 11th October 2018 to Building 3 Hatters Lane Watford WD18 8YG
filed on: 11th, October 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th September 2018
filed on: 12th, September 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th December 2017
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 28 Bridport Way Slough Berkshire SL2 1UN on 22nd May 2018 to Stewart Court Colnhurst Road Watford WD17 4BW
filed on: 22nd, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Swan Centre, Office L, 4 Higher Swan Lane Bolton BL3 3AQ United Kingdom on 11th May 2018 to 28 Bridport Way Slough Berkshire SL2 1UN
filed on: 11th, May 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th December 2016
filed on: 13th, December 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th December 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 23rd September 2016
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd September 2016
filed on: 22nd, September 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 19th April 2016 director's details were changed
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2016
|
incorporation |
Free Download
(7 pages)
|