AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 17th October 2022
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 11a Faraday Mansions Queen's Club Gardens London W14 9RH United Kingdom to 131 Seaforth Avenue New Malden KT3 6JW on Friday 26th February 2021
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 10th, February 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 23rd January 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st November 2018.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 6th March 2018
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th March 2018.
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 6th March 2018
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 6th March 2018
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Winery Lane Kingston upon Thames Surrey KT1 3GE England to 11a Faraday Mansions Queen's Club Gardens London W14 9RH on Tuesday 9th January 2018
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 8th January 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 6th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Friday 31st March 2017 to Sunday 30th April 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sunday 17th January 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 10th March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
4000.00 GBP is the capital in company's statement on Friday 27th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(8 pages)
|
AP03 |
On Saturday 19th April 2014 - new secretary appointed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Recreation Way Kemsley Sittingbourne Kent ME10 2RD England to 2 Winery Lane Kingston upon Thames Surrey KT1 3GE on Tuesday 21st October 2014
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 2nd May 2013
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th April 2013.
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st May 2013.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st May 2013
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Sunday 5th January 2014
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Winery Lane Kingston upon Thames Surrey KT1 3GE to 23 Recreation Way Kemsley Sittingbourne Kent ME10 2RD on Monday 4th August 2014
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 1st July 2014 with full list of members
filed on: 26th, July 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 25th June 2014 from Dmo Consult Hse 26, Kings Hill Avenue Kings Hill Maidstone Kent ME19 4AE United Kingdom
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 19th September 2013 from 35 Millwood Road Hounslow TW3 2HQ England
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 1st July 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 7th July 2013
filed on: 7th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 7th July 2013.
filed on: 7th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 7th July 2013
filed on: 7th, July 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On Sunday 7th July 2013 - new secretary appointed
filed on: 7th, July 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Wednesday 30th April 2014.
filed on: 29th, May 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, April 2013
| incorporation
|
Free Download
(7 pages)
|