GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 1st, October 2022
|
accounts |
Free Download
(4 pages)
|
DS01 |
Application to strike the company off the register
filed on: 30th, September 2022
|
dissolution |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 18th Aug 2022. New Address: 13 13 Chalkfield Road Horley Gatwick RH6 9FT. Previous address: Unit 66 24-28 st. Leonards Road Windsor Berkshire SL4 3BB England
filed on: 18th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jun 2022
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 16th, March 2022
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jun 2021
filed on: 5th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jun 2021
filed on: 3rd, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Jun 2021
filed on: 3rd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sun, 20th Jun 2021 director's details were changed
filed on: 28th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Jun 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 29th Jun 2019
filed on: 2nd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 29th Jun 2019
filed on: 1st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 29th Jun 2019
filed on: 1st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 29th Jun 2019
filed on: 1st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 1st Sep 2019: 100.00 GBP
filed on: 1st, July 2020
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Sep 2019
filed on: 29th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Sun, 1st Sep 2019 - the day director's appointment was terminated
filed on: 9th, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 19th Aug 2019. New Address: Unit 66 24-28 st. Leonards Road Windsor Berkshire SL4 3BB. Previous address: 1 Thornhill Court Maplin Park Langley Slough Berkshire SL3 8PF England
filed on: 19th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 28th Jun 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 10th Jul 2019
filed on: 10th, July 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 1st, July 2019
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2018
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on Fri, 29th Jun 2018: 5.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|