GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 11th, August 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 102 High Street Langley Slough SL3 8JS. Change occurred on October 1, 2020. Company's previous address: 116 Grampian Way Slough SL3 8UQ England.
filed on: 1st, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Coleridge House 5-7 Park Street Slough Berkshire SL1 1PE. Change occurred on September 28, 2020. Company's previous address: 116 Grampian Way Slough SL3 8UQ England.
filed on: 28th, September 2020
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 116 Grampian Way Slough SL3 8UQ. Change occurred on September 28, 2020. Company's previous address: Coleridge House 5-7 Park Street Slough Berkshire SL1 1PE.
filed on: 28th, September 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 1, 2020
filed on: 2nd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2020
filed on: 2nd, September 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 2, 2020
filed on: 2nd, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 2nd, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2020
filed on: 2nd, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 116 Grampian Way Slough SL3 8UQ. Change occurred on September 1, 2020. Company's previous address: Coleridge House 5-7 Park Street Slough Berkshire SL1 1PE England.
filed on: 1st, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On September 1, 2020 director's details were changed
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 116 Grampian Way Slough SL3 8UQ. Change occurred on September 1, 2020. Company's previous address: 116 Grampian Way Slough SL3 8UQ England.
filed on: 1st, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 1, 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2020
filed on: 29th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 29th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2020
filed on: 29th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2020
filed on: 29th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Coleridge House 5-7 Park Street Slough Berkshire SL1 1PE. Change occurred on August 29, 2020. Company's previous address: 116 Grampian Way Slough Berkshire SL3 8UQ England.
filed on: 29th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 116 Grampian Way Slough Berkshire SL3 8UQ. Change occurred on August 4, 2020. Company's previous address: 4 Hornbeam Gardens Slough Berkshire SL1 2DZ England.
filed on: 4th, August 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 31, 2020
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 4, 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On March 15, 2020 new director was appointed.
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2020
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2020
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On March 31, 2020 new director was appointed.
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2020
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 13th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 10, 2020
filed on: 13th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2020
filed on: 13th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2020
filed on: 13th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 13, 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 4 Hornbeam Gardens Slough Berkshire SL1 2DZ. Change occurred on July 10, 2020. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 10th, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2019
|
incorporation |
Free Download
(29 pages)
|