GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 2, 2021
filed on: 6th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 24th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2020
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 21st, April 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2018 to July 30, 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 2, 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 25th, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 2, 2016
filed on: 7th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 19th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 2, 2015 with full list of members
filed on: 13th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 13, 2015: 200.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 9th, March 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O. Tg Associates Limited Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on September 30, 2014
filed on: 30th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 2, 2014 with full list of members
filed on: 11th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 2, 2013: 200.00 GBP
filed on: 11th, September 2013
|
capital |
Free Download
(3 pages)
|
AP01 |
On September 5, 2013 new director was appointed.
filed on: 5th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 5, 2013 new director was appointed.
filed on: 5th, September 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2013
|
incorporation |
|
TM01 |
Director appointment termination date: July 2, 2013
filed on: 2nd, July 2013
|
officers |
Free Download
(1 page)
|