DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 20th, September 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 29th, October 2020
|
accounts |
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 5th Nov 2019
filed on: 5th, November 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 1st Oct 2019
filed on: 4th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, October 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 30th, January 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 2 Kings Road London Colney Hertfordshire AL2 1EN on Thu, 8th Dec 2016 to Aissela 46 High Street Esher Surrey KT10 9QY
filed on: 8th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 1st, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Oct 2015
filed on: 22nd, June 2016
|
annual return |
Free Download
(19 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 12th, December 2015
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2015
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Oct 2014
filed on: 25th, February 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, February 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 24th, July 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 24th, July 2014
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, July 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Oct 2013
filed on: 7th, July 2014
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Oct 2012
filed on: 4th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, July 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Oct 2011
filed on: 11th, November 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 21st, July 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 30th Jun 2011. Old Address: 2 Kings Road, London Colney St. Albans Hertfordshire AL2 1EN
filed on: 30th, June 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 17th, February 2011
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Oct 2010
filed on: 19th, November 2010
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 13th, December 2009
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2009
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2009
|
gazette |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 1st, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Oct 2009
filed on: 1st, December 2009
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 1st, December 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 11th Feb 2009 with complete member list
filed on: 11th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2007
filed on: 15th, August 2008
|
accounts |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/01/08 from: 33 high street, cobham, surrey, KT11 3ES
filed on: 14th, January 2008
|
address |
Free Download
|
363a |
Annual return drawn up to Mon, 14th Jan 2008 with complete member list
filed on: 14th, January 2008
|
annual return |
Free Download
(2 pages)
|
288b |
On Mon, 14th Jan 2008 Director resigned
filed on: 14th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 14th Jan 2008 Director resigned
filed on: 14th, January 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 14/01/08 from: 33 high street cobham surrey KT11 3ES
filed on: 14th, January 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 14th Jan 2008 with complete member list
filed on: 14th, January 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On Tue, 19th Dec 2006 New secretary appointed
filed on: 19th, December 2006
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 1100 shares on Mon, 11th Dec 2006. Value of each share 1 £, total number of shares: 2100.
filed on: 19th, December 2006
|
capital |
Free Download
(2 pages)
|
288b |
On Tue, 19th Dec 2006 Secretary resigned
filed on: 19th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 19th Dec 2006 Secretary resigned
filed on: 19th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 19th Dec 2006 New secretary appointed
filed on: 19th, December 2006
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 1100 shares on Mon, 11th Dec 2006. Value of each share 1 £, total number of shares: 2100.
filed on: 19th, December 2006
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2006
|
incorporation |
Free Download
(17 pages)
|