GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/27
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/02/11
filed on: 22nd, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/02/11
filed on: 22nd, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/08.
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/02/08
filed on: 19th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/27
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Frome Lodge 10 Cranford Lane Harlington Hayes UB3 5HA United Kingdom on 2017/12/20 to 611 Sipson Road Sipson West Drayton UB7 0JD
filed on: 20th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 8th, December 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/27
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2017/06/01
filed on: 14th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/01.
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Olivia Drive Slough SL3 7GL England on 2017/06/14 to 1 Frome Lodge 10 Cranford Lane Harlington Hayes UB3 5HA
filed on: 14th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/06/01 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/27
filed on: 27th, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Anthony Houses High Street Colnbrook Slough Berkshire SL3 0LB England on 2016/06/27 to 5 Olivia Drive Slough SL3 7GL
filed on: 27th, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/06/15
filed on: 27th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/15.
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2016
|
incorporation |
Free Download
(7 pages)
|