GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 29th, November 2021
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 13th December 2017
filed on: 24th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd September 2021
filed on: 24th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th December 2017
filed on: 24th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th February 2018
filed on: 23rd, September 2021
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 23rd September 2021 director's details were changed
filed on: 23rd, September 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th April 2020: 1.04 GBP
filed on: 15th, September 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th April 2020: 1.02 GBP
filed on: 15th, September 2021
|
capital |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th March 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
27th August 2019 - the day director's appointment was terminated
filed on: 17th, January 2020
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th March 2019: 1.02 GBP
filed on: 2nd, August 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th March 2019: 0.87 GBP
filed on: 2nd, August 2019
|
capital |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 2nd, July 2019
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th March 2019: 1.01 GBP
filed on: 18th, April 2019
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 12th January 2017
filed on: 10th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th March 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th April 2018: 1.00 GBP
filed on: 10th, April 2019
|
capital |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 12th January 2017
filed on: 10th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
|
gazette |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 12th January 2017
filed on: 19th, April 2018
|
capital |
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 17th, April 2018
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 13th December 2017: 0.87 GBP
filed on: 17th, April 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th December 2017: 0.00 GBP
filed on: 16th, February 2018
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 7th February 2018
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th September 2017. New Address: Unit 2 Etongate 110 Windsor Road Slough SL1 2JA. Previous address: Office 12-15 Forward Building, 44-46 Windsor Road Slough SL1 2EJ England
filed on: 6th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th January 2017
filed on: 17th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 13th January 2017
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 16th January 2017. New Address: Office 12-15 Forward Building, 44-46 Windsor Road Slough SL1 2EJ. Previous address: 26 Flat 3, Henrietta Street Bath BA2 6LP England
filed on: 16th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, January 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 12th January 2017: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|