GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, May 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, April 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 11th Nov 2019. New Address: 135 Goldsworth Road Woking GU21 6LS. Previous address: 73 Sutton Road Hounslow TW5 0PN England
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 4th Feb 2019. New Address: 73 Sutton Road Hounslow TW5 0PN. Previous address: 6 Amhurst Gardens Isleworth TW7 6AJ England
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 4th Feb 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Feb 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jun 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 27th Jul 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 7th Dec 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 7th Dec 2016. New Address: 6 Amhurst Gardens Isleworth TW7 6AJ. Previous address: 5 Talisman Square London SE26 6XY England
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 1st Jun 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Sat, 17th Oct 2015. New Address: 5 Talisman Square London SE26 6XY. Previous address: 9 Ashfield Road London W3 7JE
filed on: 17th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 1st Jun 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Jun 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 24th Jun 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 6th Dec 2012 director's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Dec 2012 director's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Jun 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Mon, 29th Apr 2013 - the day director's appointment was terminated
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 26th Mar 2013. Old Address: 107 Baxter Road London E16 3HJ England
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 26th Mar 2013 new director was appointed.
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2012
| incorporation
|
Free Download
(9 pages)
|