GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, December 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 3rd, October 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 9, 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 1, 2019
filed on: 22nd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to 55 Baker Street London W1U 7EU on February 15, 2018
filed on: 15th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 9, 2017
filed on: 9th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 9th, March 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 9, 2016 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 21, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 9, 2015 with full list of members
filed on: 9th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 19th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 9, 2014 with full list of members
filed on: 8th, July 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 4th, April 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 9, 2013 with full list of members
filed on: 10th, July 2013
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 10, 2013
filed on: 10th, July 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On October 25, 2012 director's details were changed
filed on: 18th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 8th, March 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 19, 2012. Old Address: Grove House 551 London Road Isleworth TW7 4DS England
filed on: 19th, October 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 9, 2012 with full list of members
filed on: 19th, June 2012
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2011
|
incorporation |
Free Download
(23 pages)
|