GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, September 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 4th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 27th Dec 2019
filed on: 27th, December 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jul 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 17th, December 2018
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
On Sun, 26th Aug 2018 new director was appointed.
filed on: 26th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jul 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 24th, October 2017
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jul 2017
filed on: 17th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 st. Margarets Grove Twickenham TW1 1JG England on Sun, 4th Dec 2016 to 57 Fairwater Drive Shepperton TW17 8EW
filed on: 4th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 25th, September 2016
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2016
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 22nd Aug 2016
filed on: 22nd, August 2016
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Jul 2016
filed on: 20th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Moseley Row London SE10 0QS on Mon, 7th Dec 2015 to 10 st. Margarets Grove Twickenham TW1 1JG
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Jul 2015
filed on: 2nd, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 2nd Aug 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 21st, July 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wed, 19th Nov 2014 director's details were changed
filed on: 19th, November 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1St Floor 2 Woodberry Grove Finchley London N12 0DR on Wed, 19th Nov 2014 to 11 Moseley Row London SE10 0QS
filed on: 19th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Jul 2014
filed on: 29th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Sep 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2013
|
incorporation |
|