GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2nd February 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 1st, November 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2018
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 22nd August 2017. New Address: 54 Grasmere Avenue Slough SL2 5JF. Previous address: 89 Grasmere Avenue Slough SL2 5JE England
filed on: 22nd, August 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, April 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd February 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2nd February 2016 with full list of members
filed on: 5th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2016: 1.00 GBP
|
capital |
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 31st, July 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 26th May 2015. New Address: 89 Grasmere Avenue Slough SL2 5JE. Previous address: 85 Thorney Mill Road Iver Buckinghamshire SL0 9AH England
filed on: 26th, May 2015
|
address |
Free Download
(1 page)
|
TM01 |
30th April 2015 - the day director's appointment was terminated
filed on: 26th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 26th, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2nd February 2015: 1.00 GBP
|
capital |
|