GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 9, 2021
filed on: 30th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 5th, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2020
filed on: 30th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 15, 2017 director's details were changed
filed on: 30th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 13th, August 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 6th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2018
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 3rd, August 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 12 Rosebery Avenue New Malden Surrey KT3 4JS to 1 Marina Place Hampton Wick Kingston upon Thames KT1 4BH on October 24, 2017
filed on: 24th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 9, 2017
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 9, 2016
filed on: 27th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2015
filed on: 1st, August 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to October 9, 2015 with full list of members
filed on: 30th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 30, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to October 31, 2014
filed on: 31st, July 2015
|
accounts |
Free Download
(10 pages)
|
CH01 |
On October 2, 2014 director's details were changed
filed on: 22nd, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 9, 2014 with full list of members
filed on: 22nd, November 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 100 Orme Road Kingston upon Thames KT1 3SB to 12 Rosebery Avenue New Malden Surrey KT3 4JS on November 22, 2014
filed on: 22nd, November 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2013
filed on: 31st, July 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to October 9, 2013 with full list of members
filed on: 28th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 28, 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to October 31, 2012
filed on: 22nd, July 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to October 9, 2012 with full list of members
filed on: 14th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2011
filed on: 24th, August 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to October 9, 2011 with full list of members
filed on: 9th, January 2012
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2010
filed on: 4th, August 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to October 9, 2010 with full list of members
filed on: 19th, January 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 9, 2010 director's details were changed
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2009
filed on: 27th, October 2010
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2008
filed on: 24th, December 2009
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to October 9, 2009 with full list of members
filed on: 30th, November 2009
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 29, 2009
filed on: 29th, November 2009
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2009
|
gazette |
Free Download
(1 page)
|
288a |
On April 7, 2009 Director appointed
filed on: 7th, April 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to April 7, 2009
filed on: 7th, April 2009
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2007
|
incorporation |
Free Download
(16 pages)
|