GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, March 2022
|
dissolution |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 27th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th December 2020
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Aramex House Old Bath Road Colnbrook Kwi 905550 Slough SL3 0NS. Change occurred on Wednesday 4th March 2020. Company's previous address: 6 Salomons Road London E13 8PF England.
filed on: 4th, March 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 9th December 2019
filed on: 9th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 9th December 2019
filed on: 9th, December 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 9th December 2019
filed on: 9th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 9th December 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 9th December 2019.
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 9th December 2019
filed on: 9th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th July 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 14th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 16th July 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 16th July 2018.
filed on: 16th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th February 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 19th April 2017.
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd May 2017
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2017
|
incorporation |
Free Download
(10 pages)
|