GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, January 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, December 2019
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/27
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019/03/29
filed on: 31st, March 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Thirlmere Gardens Wembley HA9 8RE United Kingdom on 2019/03/31 to 40 Cornmow Drive London NW10 1BA
filed on: 31st, March 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 2nd, February 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 26th, September 2018
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 2018/06/28 director's details were changed
filed on: 5th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/07/04
filed on: 4th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/27
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15a Holmlea Road Datchet Slough SL3 9HG England on 2018/05/28 to 4 Thirlmere Gardens Wembley HA9 8RE
filed on: 28th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/06/30
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 89 Sovereign Heights Slough SL3 8PZ United Kingdom on 2017/06/30 to 15a Holmlea Road Datchet Slough SL3 9HG
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 6th, February 2017
|
accounts |
Free Download
(13 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/01/31
filed on: 22nd, January 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/06/30
filed on: 22nd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/27
filed on: 10th, May 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, January 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/27
|
capital |
|