GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd November 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th October 2020
filed on: 27th, October 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2020 to Monday 5th October 2020
filed on: 9th, October 2020
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 5th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd November 2019
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 19th, July 2019
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wednesday 3rd July 2019
filed on: 3rd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd July 2019 director's details were changed
filed on: 3rd, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Breamwater Gardens Richmond TW10 7SQ England to 28 Breamwater Gardens Breamwater Gardens Richmond TW10 7SQ on Wednesday 3rd July 2019
filed on: 3rd, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd November 2018
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Lovell Rd Twickenham Richmond TW10 7LB England to 28 Breamwater Gardens Richmond TW10 7SQ on Tuesday 9th October 2018
filed on: 9th, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Lovell Road Richmond TW10 7LB England to 7 Lovell Rd Twickenham Richmond TW10 7LB on Friday 20th July 2018
filed on: 20th, July 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 8th November 2017
filed on: 19th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th February 2018 director's details were changed
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 28th February 2018
filed on: 28th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 221a Richmond Road Twickenham Surrey TW1 2NJ England to 7 Lovell Road Richmond TW10 7LB on Wednesday 28th February 2018
filed on: 28th, February 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, November 2017
|
incorporation |
Free Download
(10 pages)
|