GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-07
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-06
filed on: 8th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-07
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-04-06
filed on: 8th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-04-06
filed on: 8th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-06
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 31st, March 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2017-03-30 to 2017-06-30
filed on: 30th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-07
filed on: 17th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-30
filed on: 31st, March 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2016-03-31 to 2016-03-30
filed on: 31st, December 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2016-12-06 director's details were changed
filed on: 6th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 559 London Road Slough SL3 8QE England to Unit 2, Links Industrial Estate Popham Close, Popham Cl, Hanworth TW13 6JE on 2016-11-21
filed on: 21st, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-03-13 director's details were changed
filed on: 13th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-04-07 with full list of members
filed on: 13th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-13: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Land Steam Farm Lane Feltham TW14 0PW to 559 London Road Slough SL3 8QE on 2016-06-13
filed on: 13th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 6th, April 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2015-04-30 to 2015-03-31
filed on: 6th, January 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-08
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-04-09
filed on: 7th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-07 with full list of members
filed on: 29th, June 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 15 the Arena Stockley Park Uxbridge UB11 1AA England on 2014-05-20
filed on: 20th, May 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, April 2014
|
incorporation |
Free Download
(7 pages)
|