AA |
Dormant company accounts made up to June 30, 2023
filed on: 14th, April 2024
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 23rd, April 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2023
filed on: 1st, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 6th, May 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
On April 30, 2021 new director was appointed.
filed on: 7th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 32 Westcroft Square London W6 0TD. Change occurred on May 7, 2021. Company's previous address: Murrays Office 124 Icg House Station Approach Greenford Middlesex UB6 0AL England.
filed on: 7th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 7, 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 7, 2021
filed on: 7th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 7, 2021
filed on: 7th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2021
filed on: 7th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 3rd, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 27th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2019
filed on: 15th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 2nd, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 17th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 31, 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Murrays Office 124 Icg House Station Approach Greenford Middlesex UB6 0AL. Change occurred on May 22, 2017. Company's previous address: 83 Cambridge Street Pimlico London SW1V 4PS.
filed on: 22nd, May 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2016
filed on: 9th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 9, 2016: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 1st, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2015
filed on: 3rd, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 3, 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 13th, March 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 83 Cambridge Street Pimlico London SW1V 4PS. Change occurred on February 25, 2015. Company's previous address: 32B Westcroft Square London W6 0TD England.
filed on: 25th, February 2015
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return for the period up to June 14, 2014
filed on: 13th, January 2015
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, November 2014
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 15th, April 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to July 12, 2013
filed on: 11th, November 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on November 11, 2013: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 17th, April 2013
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2012
filed on: 8th, January 2013
|
annual return |
Free Download
(14 pages)
|
AP01 |
On December 11, 2012 new director was appointed.
filed on: 11th, December 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 11, 2012
filed on: 11th, December 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 11, 2012
filed on: 11th, December 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 11, 2012. Old Address: Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom
filed on: 11th, December 2012
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2012
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 15th, August 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2011
filed on: 16th, June 2011
|
annual return |
Free Download
(4 pages)
|
CH03 |
On June 16, 2011 secretary's details were changed
filed on: 16th, June 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 20th, September 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2010
filed on: 29th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On June 28, 2010 secretary's details were changed
filed on: 28th, June 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 4, 2010. Old Address: 9 Colwith Road London W6 9EY
filed on: 4th, June 2010
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 26th, March 2010
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2008
filed on: 2nd, March 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to June 18, 2009 - Annual return with full member list
filed on: 18th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2007
filed on: 13th, January 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to October 6, 2008 - Annual return with full member list
filed on: 6th, October 2008
|
annual return |
Free Download
(3 pages)
|
363s |
Period up to July 24, 2007 - Annual return with full member list
filed on: 24th, July 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to July 24, 2007 - Annual return with full member list
filed on: 24th, July 2007
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2006
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2006
|
incorporation |
Free Download
(19 pages)
|