GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, October 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 64-66 Westwick Street Norwich Norfolk NR2 4SZ. Change occurred on 2021-12-15. Company's previous address: 90 Pierson Road Windsor Berkshire SL4 5RF England.
filed on: 15th, December 2021
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 4th, August 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 4th, August 2021
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-14
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 90 Pierson Road Windsor Berkshire SL4 5RF. Change occurred on 2020-07-07. Company's previous address: Cambridge House 32 Padwell Road Southampton SO14 6QZ England.
filed on: 7th, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Cambridge House 32 Padwell Road Southampton SO14 6QZ. Change occurred on 2020-06-25. Company's previous address: Upton Court Upton Court Datchet Road Slough Berkshire SL3 7LR United Kingdom.
filed on: 25th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Upton Court Upton Court Datchet Road Slough Berkshire SL3 7LR. Change occurred on 2020-02-17. Company's previous address: 337 Bath Road Slough Berkshire SL1 5PR England.
filed on: 17th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-14
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-02
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 18th, June 2019
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 109680920001, created on 2018-12-11
filed on: 19th, December 2018
|
mortgage |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, December 2018
|
resolution |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2018-09-18
filed on: 26th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-12-13
filed on: 25th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-12-13 director's details were changed
filed on: 25th, January 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, September 2017
|
incorporation |
Free Download
(10 pages)
|