GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st January 2021
filed on: 11th, January 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 23rd June 2020
filed on: 23rd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 1st May 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 23rd June 2020
filed on: 23rd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 17 Chancerygate Business Centre Whiteleaf Road Hemel Hempstead HP3 9HD England to 281 Uxbridge Road Slough SL2 5PA on Tuesday 9th June 2020
filed on: 9th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 1st May 2019
filed on: 28th, October 2019
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 1st May 2019.
filed on: 28th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st May 2019
filed on: 28th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 1st May 2019
filed on: 24th, July 2019
|
capital |
Free Download
(3 pages)
|
CH01 |
On Saturday 1st June 2019 director's details were changed
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th April 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 281 Uxbridge Road Slough SL2 5PA England to Unit 17 Chancerygate Business Centre Whiteleaf Road Hemel Hempstead HP3 9HD on Wednesday 1st May 2019
filed on: 1st, May 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 13th March 2019
filed on: 13th, March 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 Northwood Road Harefield Uxbridge UB9 6PL United Kingdom to 281 Uxbridge Road Slough SL2 5PA on Wednesday 13th June 2018
filed on: 13th, June 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, April 2018
|
incorporation |
Free Download
(8 pages)
|