GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-23
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 24th, March 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-23
filed on: 6th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Porter Building Spaces Brunel Way Slough SL1 1FQ. Change occurred on 2019-07-26. Company's previous address: Ash House Second Cross Road Twickenham TW2 5RF United Kingdom.
filed on: 26th, July 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 7th, June 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Ash House Second Cross Road Twickenham TW2 5RF. Change occurred on 2018-12-19. Company's previous address: C/O Stanwell Associates Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY England.
filed on: 19th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-23
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 29th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-23
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-05
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 20th, March 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Stanwell Associates Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY. Change occurred on 2016-09-13. Company's previous address: C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Slough SL3 0AY England.
filed on: 13th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-23
filed on: 5th, August 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2015-07-06 director's details were changed
filed on: 6th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Slough SL3 0AY. Change occurred on 2015-06-30. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 30th, June 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-06-30 director's details were changed
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, June 2015
|
incorporation |
Free Download
(7 pages)
|