GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 50 Commonwealth Avenue London W12 7QR England on 2023/05/03 to 15 Walton Road Tonbridge Kent TN10 4EE
filed on: 3rd, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/20
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/20
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 7th, February 2022
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from 50 50 Commonwealth Avenue London W3 7QR England on 2021/09/03 to 50 Commonwealth Avenue London W12 7QR
filed on: 3rd, September 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/20
filed on: 11th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 6th, May 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/20
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 18th, July 2019
|
accounts |
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2019/05/01
filed on: 17th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/20
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 9th, January 2019
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from 12 Perryn Road London W3 7LR on 2018/07/16 to 50 50 Commonwealth Avenue London W3 7QR
filed on: 16th, July 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/07/01
filed on: 16th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/20
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 17th, August 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017/04/20
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/04/30
filed on: 23rd, June 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/20
filed on: 27th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2015/04/30
filed on: 17th, October 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/20
filed on: 1st, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/04/30
filed on: 16th, July 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/20
filed on: 25th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/25
|
capital |
|
CH03 |
On 2013/04/01 secretary's details were changed
filed on: 22nd, January 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/20
filed on: 22nd, January 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/01/21 from 39 Sussex Road Tonbridge Kent TN9 2TR United Kingdom
filed on: 21st, January 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2013/04/01 director's details were changed
filed on: 21st, January 2014
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/04/30
filed on: 15th, August 2013
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/04/30
filed on: 5th, February 2013
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered office on 2012/07/11 from C/O Gem Accountancy 22 Wye Road Borough Green Sevenoaks Kent TN15 8DX United Kingdom
filed on: 11th, July 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/05/21 from 28a First Floor London Road Riverhead Sevenoaks Kent TN13 2DE United Kingdom
filed on: 21st, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/20
filed on: 21st, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 13th, December 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/05/18 from 22 Wye Road Borough Green Nr Sevenoaks Kent TN15 8DX United Kingdom
filed on: 18th, May 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/20
filed on: 18th, May 2011
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 20th, April 2010
|
incorporation |
Free Download
(44 pages)
|