GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd July 2021
filed on: 14th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2nd July 2020
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 28th November 2018
filed on: 23rd, October 2019
|
persons with significant control |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2018 to 31st May 2019
filed on: 8th, May 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 7th, May 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 7th, May 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 7th, May 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, January 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd July 2016
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 7th April 2016
filed on: 5th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2017
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2nd July 2015 with full list of members
filed on: 9th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 15th, January 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2nd July 2014 with full list of members
filed on: 18th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th July 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 5th, January 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd July 2013 with full list of members
filed on: 3rd, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd September 2013: 100 GBP
|
capital |
|
AR01 |
Annual return drawn up to 2nd July 2012 with full list of members
filed on: 23rd, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 14th, August 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2nd July 2011 with full list of members
filed on: 26th, July 2011
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 5th, July 2011
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 13th May 2011
filed on: 13th, May 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
13th May 2011 - the day director's appointment was terminated
filed on: 13th, May 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st July 2010 to 31st December 2010
filed on: 4th, April 2011
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47 Peacock Avenue Feltham Middlesex TW14 8ET on 4th April 2011
filed on: 4th, April 2011
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 49 Peacock Avenue Feltham Middlesex TW14 8ET on 25th February 2011
filed on: 25th, February 2011
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Room 9 Terminal House Station Approach Shepperton Middlesex TW17 8AS United Kingdom on 25th February 2011
filed on: 25th, February 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd July 2010 with full list of members
filed on: 25th, February 2011
|
annual return |
Free Download
(13 pages)
|
RT01 |
Administrative restoration application
filed on: 24th, February 2011
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, February 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, October 2010
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, July 2009
|
incorporation |
Free Download
(14 pages)
|