GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 28th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/09/19
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/19
filed on: 12th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 20th, September 2021
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021/08/20
filed on: 20th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2021/08/20 - the day director's appointment was terminated
filed on: 20th, August 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/08/20
filed on: 20th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
|
gazette |
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2020/09/19
filed on: 30th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 20th, October 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 19th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/09/19
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/27
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/02/27
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/02/24
filed on: 27th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/25.
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/23
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 11th, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/12/20
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/04/08. New Address: Flat 146 Mosaic Apartments 26 High Street Slough SL1 1ER. Previous address: Parallel House Serviced Apartments Ltd 163 Bath Road Slough SL1 4AA England
filed on: 8th, April 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/04/08 director's details were changed
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2015
|
incorporation |
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/21
|
capital |
|