GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
31st January 2023 - the day director's appointment was terminated
filed on: 31st, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th July 2022
filed on: 31st, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
31st January 2023 - the day director's appointment was terminated
filed on: 31st, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
31st January 2023 - the day director's appointment was terminated
filed on: 31st, January 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 28th November 2022. New Address: 22 Coniston Crescent Slough SL1 6EE. Previous address: Heathrow House 785 Bath Road Hounslow TW5 9AT England
filed on: 28th, November 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th May 2022
filed on: 28th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 28th, August 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 14th March 2022
filed on: 8th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
1st June 2021 - the day director's appointment was terminated
filed on: 20th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2021
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 17th, August 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2021
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2020
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 10th, July 2019
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: 27th June 2019. New Address: Heathrow House 785 Bath Road Hounslow TW5 9AT. Previous address: 32 Norfolk Place London W2 1QH
filed on: 27th, June 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th June 2019
filed on: 27th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2019
filed on: 11th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 13th March 2019. New Address: 32 Norfolk Place London W2 1QH. Previous address: 44 Park Lane Waltham Cross EN8 8BE United Kingdom
filed on: 13th, March 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, March 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 15th March 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|