GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, June 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jun 2022
filed on: 15th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 1st, April 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jun 2021
filed on: 6th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jun 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 7th, April 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 22nd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from 74 Kingsfield Avenue Harrow Middlesex HA2 6AS England on Wed, 19th Jul 2017 to 26 Abbotts Road Cheam Sutton SM3 9TA
filed on: 19th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 11th Jun 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jun 2016
filed on: 17th, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Embassy Court 24 Inglis Road London W5 3RL England on Fri, 11th Mar 2016 to 74 Kingsfield Avenue Harrow Middlesex HA2 6AS
filed on: 11th, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 29th Dec 2015 director's details were changed
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Aug 2015 director's details were changed
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Rugby Road Twickenham TW1 1DG England on Wed, 19th Aug 2015 to 10 Embassy Court 24 Inglis Road London W5 3RL
filed on: 19th, August 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 11th Jun 2015 director's details were changed
filed on: 4th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Warwick Mill Business Centre Warwick Bridge Carlisle CA4 8RR United Kingdom on Fri, 3rd Jul 2015 to 16 Rugby Road Twickenham TW1 1DG
filed on: 3rd, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on Thu, 11th Jun 2015: 1.00 GBP
|
capital |
|