CS01 |
Confirmation statement with no updates Thursday 4th January 2024
filed on: 7th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 13th, November 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th January 2023
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 14th, November 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th January 2022
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 11th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th January 2021
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 11th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th January 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 5th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th January 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 16th, October 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th January 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 6th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th January 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th January 2016
filed on: 22nd, March 2016
|
annual return |
Free Download
(20 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 22nd March 2016
|
capital |
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 22nd, March 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 29th, October 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Riverside House Feltham Avenue East Molesey Surrey KT8 9BJ. Change occurred on Thursday 29th October 2015. Company's previous address: The Hayloft 61D Bridge Road Hampton Court East Molesey Surrey KT8 9ER.
filed on: 29th, October 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th January 2015
filed on: 23rd, April 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 21st, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th January 2014
filed on: 3rd, March 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 3rd March 2014
|
capital |
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 11th, October 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th January 2013
filed on: 12th, March 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 9th, October 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th January 2012
filed on: 16th, January 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 31st, October 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th January 2011
filed on: 18th, February 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 13th, October 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th January 2010
filed on: 19th, March 2010
|
annual return |
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2009
filed on: 28th, November 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Monday 2nd February 2009 - Annual return with full member list
filed on: 2nd, February 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2008
filed on: 24th, November 2008
|
accounts |
Free Download
(1 page)
|
363s |
Period up to Tuesday 26th February 2008 - Annual return with full member list
filed on: 26th, February 2008
|
annual return |
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares from Thursday 4th January 2007 to Tuesday 9th January 2007. Value of each share 1 £, total number of shares: 100.
filed on: 18th, January 2007
|
capital |
Free Download
(2 pages)
|
288b |
On Thursday 18th January 2007 Director resigned
filed on: 18th, January 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares from Thursday 4th January 2007 to Tuesday 9th January 2007. Value of each share 1 £, total number of shares: 100.
filed on: 18th, January 2007
|
capital |
Free Download
(2 pages)
|
288b |
On Thursday 18th January 2007 Secretary resigned
filed on: 18th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 18th January 2007 New secretary appointed;new director appointed
filed on: 18th, January 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/01/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 18th, January 2007
|
address |
Free Download
(1 page)
|
288b |
On Thursday 18th January 2007 Secretary resigned
filed on: 18th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 18th January 2007 Director resigned
filed on: 18th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 18th January 2007 New secretary appointed;new director appointed
filed on: 18th, January 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/01/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 18th, January 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, January 2007
|
incorporation |
Free Download
(31 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2007
|
incorporation |
Free Download
(31 pages)
|