GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, November 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 8th May 2019.
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd January 2019
filed on: 10th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd January 2019.
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd January 2019.
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd January 2019
filed on: 10th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th November 2018
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th November 2017
filed on: 17th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA. Change occurred on Wednesday 15th February 2017. Company's previous address: Building 3 Chiswick Park 566 Chiswick High Road London Wa 5Ya United Kingdom.
filed on: 15th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 16th November 2016
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Building 3 Chiswick Park 566 Chiswick High Road London Wa 5Ya. Change occurred on Friday 14th October 2016. Company's previous address: Profile West 950 Great West Road Brentford Middlesex TW8 9ES.
filed on: 14th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 8th, September 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 15th April 2016.
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 22nd, April 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th November 2015
filed on: 7th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th November 2014
filed on: 26th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 26th January 2015
|
capital |
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 10th September 2013.
filed on: 25th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th September 2013
filed on: 25th, September 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 28th January 2014 from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT
filed on: 28th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th November 2013
filed on: 19th, December 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Friday 1st November 2013 director's details were changed
filed on: 19th, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 29th, August 2013
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2011
filed on: 31st, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th November 2012
filed on: 27th, November 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd October 2012
filed on: 23rd, October 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd October 2012
filed on: 23rd, October 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd October 2012.
filed on: 23rd, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th November 2011
filed on: 20th, December 2011
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 16th, November 2010
|
incorporation |
|
TM02 |
Termination of appointment as a secretary on Tuesday 16th November 2010
filed on: 16th, November 2010
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Wednesday 30th November 2011
filed on: 16th, November 2010
|
accounts |
Free Download
(1 page)
|