GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, January 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Nov 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 11th Mar 2021
filed on: 11th, March 2021
|
resolution |
Free Download
(3 pages)
|
CH01 |
On Wed, 10th Mar 2021 director's details were changed
filed on: 10th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Mar 2021. New Address: 2 Harold Avenue Hayes UB3 4QW. Previous address: 52 Hull Close Slough SL1 2XL England
filed on: 10th, March 2021
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 10th Mar 2021 - the day director's appointment was terminated
filed on: 10th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 10th Mar 2021 new director was appointed.
filed on: 10th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Nov 2020
filed on: 28th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 19th, June 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
Wed, 17th Jun 2020 - the day director's appointment was terminated
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 15th Nov 2019
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 21st Sep 2019. New Address: 52 Hull Close Slough SL1 2XL. Previous address: 2 Harold Avenue Hayes UB3 4QW England
filed on: 21st, September 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Sat, 21st Sep 2019 new director was appointed.
filed on: 21st, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 9th Dec 2018. New Address: 2 Harold Avenue Hayes UB3 4QW. Previous address: 2 Leonard Road Southall UB2 5HZ England
filed on: 9th, December 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2018
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Fri, 16th Nov 2018: 1.00 GBP
|
capital |
|