DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-29
filed on: 29th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-30
filed on: 29th, July 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Old Gloucester Street London WC1N 3AF England to 9 Wick House Station Road Hampton Wick Kingston upon Thames Surrey KT1 4HF on 2023-07-29
filed on: 29th, July 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-04
filed on: 12th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 31st, May 2022
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2022-05-23
filed on: 24th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 106a Heath Road Twickenham TW1 4BW England to 27 Old Gloucester Old Gloucester Street London WC1N 3AF on 2021-10-05
filed on: 5th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 27th, August 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-04
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2020-08-31 to 2020-08-30
filed on: 30th, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-27
filed on: 9th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 19th, May 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 27-37 Station Road Station Road Hayes UB3 4DX England to 106a Heath Road Twickenham TW1 4BW on 2020-02-25
filed on: 25th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 23rd, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-27
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-27
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 25th, September 2018
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-27
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 113 George Lane London E18 1AB England to 27-37 Station Road Station Road Hayes UB3 4DX on 2017-11-24
filed on: 24th, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-11-24 director's details were changed
filed on: 24th, November 2017
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 26th, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-08-27
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom to 113 George Lane London E18 1AB on 2016-08-26
filed on: 26th, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-11-09
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-11-09
filed on: 9th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-11-09
filed on: 9th, November 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 2015-11-09 - new secretary appointed
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-11-09
filed on: 9th, November 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, August 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2015-08-28: 1.00 GBP
|
capital |
|