GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 20th, April 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 15th September 2020
filed on: 30th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
24th April 2020 - the day director's appointment was terminated
filed on: 4th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 25th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th October 2018
filed on: 5th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2018
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 28th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2017
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th September 2016
filed on: 30th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 10th, November 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 8th, May 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 10th February 2016. New Address: Unit 30 the Business Village Wexham Road Slough SL2 5HF. Previous address: 7 Fleming Court Hurworth Avenue Slough SL3 7FD
filed on: 10th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th September 2015 with full list of members
filed on: 16th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th September 2015: 100.00 GBP
|
capital |
|
AD01 |
Address change date: 2nd September 2015. New Address: 7 Fleming Court Hurworth Avenue Slough SL3 7FD. Previous address: 130 Hurworth Avenue Hurworth Avenue Slough SL3 7FQ England
filed on: 2nd, September 2015
|
address |
Free Download
(1 page)
|
TM02 |
26th August 2014 - the day secretary's appointment was terminated
filed on: 6th, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 19th October 2014. New Address: 130 Hurworth Avenue Hurworth Avenue Slough SL3 7FQ. Previous address: 20 Palace Close Slough London SL1 5NG United Kingdom
filed on: 19th, October 2014
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 25th August 2014
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
11th August 2014 - the day director's appointment was terminated
filed on: 13th, August 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, August 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 8th August 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|