GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On 31st May 2017 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 31st May 2017 secretary's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st April 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 3rd, January 2018
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 3rd, January 2018
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st April 2016
filed on: 3rd, January 2018
| annual return
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 21st April 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 3rd, January 2018
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 24th, December 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st April 2014 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 21st April 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(14 pages)
|
AD01 |
Address change date: 27th November 2015. New Address: 9 Heathcroft Ealing London W5 3BY. Previous address: 41 Bond Street Ealing Middlesex W5 5AS
filed on: 27th, November 2015
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, August 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 10th, December 2013
| restoration
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st April 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 10th, December 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 10th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st April 2012
filed on: 10th, December 2013
| annual return
|
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, December 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, August 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 27th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st April 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, September 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st April 2010 with full list of members
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 21st April 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/04/2009 to 30/09/2009
filed on: 24th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 12th August 2009 with shareholders record
filed on: 12th, August 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, April 2008
| incorporation
|
Free Download
(14 pages)
|