TM01 |
Tue, 2nd Apr 2024 - the day director's appointment was terminated
filed on: 22nd, April 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Aug 2023 new director was appointed.
filed on: 25th, February 2024
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 16th, February 2024
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Wed, 2nd Feb 2022 - the day director's appointment was terminated
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 2nd Feb 2022 new director was appointed.
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Sat, 18th Jan 2020 new director was appointed.
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 8th May 2020. New Address: 129 King Road Kings Road London SW3 4PW. Previous address: 1 Bath Road Slough SL1 4DX England
filed on: 8th, May 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Jan 2020. New Address: 1 Bath Road Slough SL1 4DX. Previous address: Big Yellow Storage Great West Road Brentford London TW8 9FX England
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Sat, 2nd Mar 2019 - the day director's appointment was terminated
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 17th Oct 2018. New Address: Big Yellow Storage Great West Road Brentford London TW8 9FX. Previous address: 268 Bath Road Slough SL1 4DX England
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 5th Jan 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Nov 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 3rd Feb 2017. New Address: 268 Bath Road Slough SL1 4DX. Previous address: C/O Unit B10 Unit B10, Big Yellow Storage Unit B10, Big Yellow Storage Great West Road Brentford TW8 9FX England
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th Jan 2017 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 6th Jan 2017. New Address: C/O Unit B10 Unit B10, Big Yellow Storage Unit B10, Big Yellow Storage Great West Road Brentford TW8 9FX. Previous address: 60a Upton Park Slough SL1 2DE
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Wed, 2nd Mar 2016 - the day director's appointment was terminated
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 25th Aug 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 25th Aug 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 9th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 9th Aug 2015. New Address: 60a Upton Park Slough SL1 2DE. Previous address: 56 Juniper Drive London SW18 1TY
filed on: 9th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Sat, 1st Feb 2014 - the day director's appointment was terminated
filed on: 9th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Sep 2013 new director was appointed.
filed on: 9th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Dec 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 6th Jan 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Wed, 8th Jan 2014 with full list of members
filed on: 27th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 1st Aug 2013. Old Address: , 61 Vista House, 31 Chapter Way, London, SW19 2RY, United Kingdom
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 1st Aug 2013 - the day secretary's appointment was terminated
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 1st Aug 2013 - the day director's appointment was terminated
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 1st Aug 2013 - the day secretary's appointment was terminated
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Aug 2013 new director was appointed.
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 8th Mar 2013. Old Address: , C/O Red Global Ventures, 56 Juniper Drive, London, SW18 1TY, United Kingdom
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 8th Jan 2013 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 8th Jan 2013. Old Address: , 56 Kingfisher House, Juniper Drive London, London, SW18 1TY, England
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 26th Sep 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2011
| incorporation
|
Free Download
(23 pages)
|