GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Jul 2020
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 9th Feb 2021. New Address: Highbridge House Bath Road West Drayton UB7 0EW. Previous address: 22 Crossways Beaconsfield HP9 2HX England
filed on: 9th, February 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 25th Jul 2020. New Address: 22 Crossways Beaconsfield HP9 2HX. Previous address: 9a High Street West Drayton UB7 7QG
filed on: 25th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 27th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jul 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 11th, October 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Oct 2018. New Address: 9a High Street West Drayton UB7 7QG. Previous address: 7 Lower Road Chalfont St. Peter Gerrards Cross SL9 9AL United Kingdom
filed on: 10th, October 2018
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 105482110001, created on Fri, 22nd Sep 2017
filed on: 22nd, September 2017
|
mortgage |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jul 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Sat, 1st Jul 2017 - the day director's appointment was terminated
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 1st Jul 2017 new director was appointed.
filed on: 3rd, July 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2017
|
incorporation |
Free Download
(8 pages)
|