GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 2nd, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/06/22
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/12/01. New Address: The Future Works 2 Brunel Way Slough SL1 1XU. Previous address: The Porter Building 1 Brunel Way Second Floor Slough SL1 1FQ England
filed on: 1st, December 2020
|
address |
Free Download
(1 page)
|
TM01 |
2020/09/15 - the day director's appointment was terminated
filed on: 24th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/09/30
filed on: 2nd, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/22
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/07/31.
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/07/30 - the day director's appointment was terminated
filed on: 31st, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/06/19. New Address: The Porter Building 1 Brunel Way Second Floor Slough SL1 1FQ. Previous address: Unit 27 Prothero Industrial Estate Bilport Lane Wednesbury WS10 0NT England
filed on: 19th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/09/30
filed on: 1st, June 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/01.
filed on: 1st, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/05/01 - the day director's appointment was terminated
filed on: 1st, June 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
2018/12/17 - the day director's appointment was terminated
filed on: 17th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/17.
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/23. New Address: Unit 27 Prothero Industrial Estate Bilport Lane Wednesbury WS10 0NT. Previous address: Dorney House High Street Burnham Slough SL1 7JP England
filed on: 23rd, July 2018
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/18.
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/22
filed on: 22nd, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2018/06/22 - the day director's appointment was terminated
filed on: 22nd, June 2018
|
officers |
Free Download
(1 page)
|
AP02 |
New member appointment on 2018/06/14.
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/01
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/02/14. New Address: Dorney House High Street Burnham Slough SL1 7JP. Previous address: Regal Court 42-44 High Street Slough Berkshire SL1 1EL
filed on: 14th, February 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 31st, January 2018
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/09/30
filed on: 10th, March 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/01
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/02/24. New Address: Regal Court 42-44 High Street Slough Berkshire SL1 1EL. Previous address: Unit 3 Windsor Works Albion Close Slough Berkshire SL2 5DT
filed on: 24th, February 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/10/19. New Address: Unit 3 Windsor Works Albion Close Slough Berkshire SL2 5DT. Previous address: 18 Stoke Road Slough Berkshire SL2 5AG England
filed on: 19th, October 2016
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/01 with full list of members
filed on: 2nd, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/02
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2014/09/30
filed on: 1st, February 2016
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: 2016/02/01. New Address: 18 Stoke Road Slough Berkshire SL2 5AG. Previous address: 9 Elder Way, Waterside Drive Langley Slough SL3 6EP
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
2015/12/01 - the day director's appointment was terminated
filed on: 11th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/01.
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/27 with full list of members
filed on: 30th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/30
|
capital |
|
AD01 |
Address change date: 2014/12/30. New Address: 9 Elder Way, Waterside Drive Langley Slough SL3 6EP. Previous address: Building J Riding Court Farm Riding Court Road Datchet SL3 9JT
filed on: 30th, December 2014
|
address |
Free Download
(1 page)
|
TM01 |
2014/07/07 - the day director's appointment was terminated
filed on: 7th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/01.
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/11/27 with full list of members
filed on: 29th, November 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
2013/11/29 - the day director's appointment was terminated
filed on: 29th, November 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/11/29 - the day director's appointment was terminated
filed on: 29th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/11/28.
filed on: 28th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/10/01 with full list of members
filed on: 1st, October 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, September 2013
|
incorporation |
|