GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, February 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 5th Feb 2021. New Address: 25 Ferrers Close Slough SL1 5TS. Previous address: 53 Nicholas Gardens Slough SL1 5TT England
filed on: 5th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Oct 2020
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Oct 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(10 pages)
|
RT01 |
Administrative restoration application
filed on: 27th, June 2019
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Oct 2018
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 20th Feb 2018. New Address: 53 Nicholas Gardens Slough SL1 5TT. Previous address: 65 Springhead Road Northfleet Gravesend DA11 9QZ
filed on: 20th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Oct 2017
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Oct 2016
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, April 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 9th, November 2015
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Oct 2015 with full list of members
filed on: 12th, October 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Mon, 27th Apr 2015 director's details were changed
filed on: 27th, April 2015
|
officers |
Free Download
|
AD01 |
Address change date: Mon, 27th Apr 2015. New Address: 65 Springhead Road Northfleet Gravesend DA11 9QZ. Previous address: 42 Mineral Street London SE18 1QR England
filed on: 27th, April 2015
|
address |
Free Download
|
CH01 |
On Thu, 6th Nov 2014 director's details were changed
filed on: 6th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 10th Oct 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|