GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, August 2023
|
dissolution |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th December 2022.
filed on: 16th, December 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 21,Westminster Business Centre Britannia Trading Estate Printing House Lane Hayes UB3 1AP England to 38 Spackmans Way Slough SL1 2SA on Tuesday 6th December 2022
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 6th December 2022
filed on: 6th, December 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 6th December 2022
filed on: 6th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 6th December 2022
filed on: 6th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 27th, November 2022
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 17th November 2022.
filed on: 17th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 17th November 2022.
filed on: 17th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th August 2022
filed on: 7th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Upton Park Slough SL1 2DA England to Office 21,Westminster Business Centre Britannia Trading Estate Printing House Lane Hayes UB3 1AP on Thursday 7th October 2021
filed on: 7th, October 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 15th September 2021
filed on: 21st, September 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th September 2021
filed on: 21st, September 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 6th September 2021
filed on: 6th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 6th September 2021
filed on: 6th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th August 2021.
filed on: 13th, August 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 5th August 2021
filed on: 13th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th August 2021.
filed on: 13th, August 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 5th August 2021
filed on: 13th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 268 Bath Road Bath Road Slough Berkshire SL1 4DX England to 15 Upton Park Slough SL1 2DA on Thursday 12th August 2021
filed on: 12th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 12th August 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th February 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 11th, March 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 38 Spackmans Way Slough SL1 2SA England to 268 Bath Road Bath Road Slough Berkshire SL1 4DX on Monday 11th January 2021
filed on: 11th, January 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 27th October 2020
filed on: 27th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 27th October 2020
filed on: 27th, October 2020
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 15th October 2020
filed on: 15th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th February 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 8th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th February 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 38 Spackmans Way Slough SL1 2SA on Wednesday 10th April 2019
filed on: 10th, April 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 1st March 2018 director's details were changed
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2018
|
incorporation |
Free Download
(29 pages)
|