GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, March 2022
|
dissolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 14th December 2021
filed on: 14th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th December 2021 director's details were changed
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st October 2021
filed on: 2nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 9th, August 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st October 2020
filed on: 27th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 2nd, November 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Foundry Court Mill Street Slough SL2 5FY England to 7 Kenilworth Road Ashford TW15 3EP on Thursday 30th July 2020
filed on: 30th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 31st October 2019
filed on: 14th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st October 2018
filed on: 2nd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st October 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Silvershade Old Avenue West Byfleet Surrey KT14 6AE to 32 Foundry Court Mill Street Slough SL2 5FY on Monday 13th November 2017
filed on: 13th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 31st October 2016
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Saturday 31st October 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 30th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 31st October 2015 with full list of members
filed on: 19th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st October 2014
filed on: 21st, July 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 22nd October 2014 with full list of members
filed on: 23rd, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 23rd November 2014
|
capital |
|
NEWINC |
Company registration
filed on: 22nd, October 2013
|
incorporation |
Free Download
(7 pages)
|