GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, September 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th August 2021
filed on: 31st, October 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: 18th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th August 2020
filed on: 30th, September 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: 29th, January 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th August 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th August 2018
filed on: 1st, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 13th March 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 7 Great Knollys Street Reading England RG1 7HD United Kingdom to 25 Sandpiper Drive Harrow HA2 0SF on Wednesday 21st March 2018
filed on: 21st, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 13th March 2018 director's details were changed
filed on: 21st, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 8th, February 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th August 2017
filed on: 5th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 30th August 2017
filed on: 30th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 22nd, January 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 1 Great Knollys Street Reading RG1 7HD England to Flat 7 Great Knollys Street Reading England RG1 7HD on Tuesday 3rd January 2017
filed on: 3rd, January 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 29th August 2016
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, November 2016
|
gazette |
Free Download
(1 page)
|
CH01 |
On Thursday 5th May 2016 director's details were changed
filed on: 5th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Sefton Court Jersey Road Hounslow TW3 4BG to Flat 1 Great Knollys Street Reading RG1 7HD on Thursday 5th May 2016
filed on: 5th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 29th August 2015 with full list of members
filed on: 24th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 31st, January 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 118 No.1 Olympic Way Wembley Middlesex HA9 0NP to 4 Sefton Court Jersey Road Hounslow TW3 4BG on Friday 12th December 2014
filed on: 12th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 29th August 2014 with full list of members
filed on: 30th, August 2014
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st October 2013 to Wednesday 30th April 2014
filed on: 30th, July 2014
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 31st, July 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 23rd July 2013 with full list of members
filed on: 23rd, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 23rd July 2013
|
capital |
|
CH01 |
On Monday 22nd July 2013 director's details were changed
filed on: 22nd, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 3rd November 2012 with full list of members
filed on: 3rd, December 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Friday 9th November 2012 director's details were changed
filed on: 3rd, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 31st, July 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 3rd November 2011 with full list of members
filed on: 14th, November 2011
|
annual return |
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to Sunday 31st October 2010
filed on: 14th, July 2011
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 7th, July 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 1st January 2011 with full list of members
filed on: 12th, May 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 3rd November 2010
filed on: 3rd, November 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd November 2010.
filed on: 3rd, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 3rd November 2010 with full list of members
filed on: 3rd, November 2010
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 3rd September 2010 from 18 a North Street Smethwick Birmingham B67 7DA United Kingdom
filed on: 3rd, September 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 15th October 2009 director's details were changed
filed on: 24th, August 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, October 2009
|
incorporation |
Free Download
(35 pages)
|