GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Cheniston Grove Maidenhead SL6 4LN England to Suite 18 Equity Chambers 249 High Street North Poole BH15 1DX on May 30, 2022
filed on: 30th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 7th, April 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2021
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 13, 2021
filed on: 13th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On August 11, 2021 new director was appointed.
filed on: 13th, August 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 13, 2021
filed on: 13th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 13, 2021
filed on: 13th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2020
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2020
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 25th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2019
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 18a Bridge Street Bridge Street Maidenhead SL6 8BJ England to 4 Cheniston Grove Maidenhead SL6 4LN on November 20, 2018
filed on: 20th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2018
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Foxborough Court Maidenhead Berkshire SL6 2PX England to 18a Bridge Street Bridge Street Maidenhead SL6 8BJ on July 20, 2017
filed on: 20th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 26th, June 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 25, 2016
filed on: 13th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 13 Wayside Mews Maidenhead Berkshire SL6 7EJ United Kingdom to 10 Foxborough Court Maidenhead Berkshire SL6 2PX on March 14, 2016
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on September 26, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|