GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, July 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 7th, July 2022
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Oct 2021 to Thu, 31st Mar 2022
filed on: 6th, July 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 25th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Jul 2021
filed on: 6th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Jul 2021 director's details were changed
filed on: 5th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 7th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 12th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 28th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Oct 2017
filed on: 27th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 17th Nov 2016. New Address: 4 Wexham Road Slough SL1 1UA. Previous address: Suite 202 Churchill House 1 London Road Slough SL3 7FJ
filed on: 17th, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 18th Oct 2016
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On Thu, 1st Sep 2016 secretary's details were changed
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Sep 2016 director's details were changed
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Sep 2016 director's details were changed
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 24th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Oct 2015 with full list of members
filed on: 12th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 12th Nov 2015: 2.00 GBP
|
capital |
|
CH01 |
On Mon, 12th Oct 2015 director's details were changed
filed on: 15th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Oct 2015 director's details were changed
filed on: 15th, October 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 12th Oct 2015 secretary's details were changed
filed on: 15th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, March 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Sat, 21st Feb 2015 director's details were changed
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sat, 21st Feb 2015 secretary's details were changed
filed on: 24th, February 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Sat, 21st Feb 2015 director's details were changed
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 21st Feb 2015. New Address: Suite 202 Churchill House 1 London Road Slough SL3 7FJ. Previous address: 12 Uplands Road Box Grove Gardens Guildford Surrey GU1 2RW
filed on: 21st, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 18th Oct 2014 with full list of members
filed on: 14th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 14th Nov 2014: 2.00 GBP
|
capital |
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 13th May 2014 - 2.00 GBP
filed on: 13th, May 2014
|
capital |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 6th May 2014. Old Address: C/O C/O Suraj Kumar Kankanady 117a Aldershot Road Guildford Surrey GU2 8BE United Kingdom
filed on: 6th, May 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2013
|
incorporation |
|