GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 13th, January 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 29th, November 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th April 2022
filed on: 26th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 27th April 2021
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 3rd, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th April 2020
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 2nd, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th April 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sunday 23rd September 2018 director's details were changed
filed on: 23rd, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 23rd, September 2018
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 21st September 2018.
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th April 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 27th April 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 52 52 Trinity Road Stamford PE9 1BP England to 8 Kings Park Colnbrook Slough SL3 0QY on Saturday 29th July 2017
filed on: 29th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 29th July 2017.
filed on: 29th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 29th July 2017
filed on: 29th, July 2017
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, July 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, April 2016
|
incorporation |
Free Download
(7 pages)
|