GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 17, 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 1st, October 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2017
filed on: 29th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On November 4, 2015 new director was appointed.
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 17, 2016
filed on: 17th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 28th, June 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address The Octagon Dedworth Road Windsor Berkshire SL4 4LH. Change occurred on November 4, 2015. Company's previous address: 2 Woodlands Road Nash Mills Hemel Hempstead Hertfordshire HP3 8RZ.
filed on: 4th, November 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2015
filed on: 4th, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2015
filed on: 28th, July 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 2 Woodlands Road Nash Mills Hemel Hempstead Hertfordshire HP3 8RZ. Change occurred on August 1, 2014. Company's previous address: C/O Oakley Court the Lodge Windsor Road Water Oakley Windsor Berkshire SL4 5UR United Kingdom.
filed on: 1st, August 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2014
|
incorporation |
Free Download
(8 pages)
|