GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, February 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Sep 2022
filed on: 2nd, December 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 24th, August 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jun 2022
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Jun 2021
filed on: 27th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 14th, April 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 37B New Road Slough SL3 8JJ England on Wed, 24th Feb 2021 to 48 Meadfield Road Slough SL3 8HR
filed on: 24th, February 2021
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2020
filed on: 24th, August 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jun 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jun 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 7th, May 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jun 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 17th, March 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from Tithe Barn Tithe Court Slough SL3 8AS England on Tue, 24th Oct 2017 to 37B New Road Slough SL3 8JJ
filed on: 24th, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 23rd Oct 2017 director's details were changed
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Jun 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Jun 2017 director's details were changed
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Jun 2017 director's details were changed
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Jun 2017 director's details were changed
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 48 Meadfield Road Slough SL3 8HR England on Tue, 20th Jun 2017 to Tithe Barn Tithe Court Slough SL3 8AS
filed on: 20th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Mon, 19th Jun 2017 to 48 Meadfield Road Slough SL3 8HR
filed on: 19th, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2016
|
incorporation |
Free Download
|