AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 26th, November 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 10th Jul 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 10th Jul 2023 secretary's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 10th Jul 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 16th Feb 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Feb 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Fri, 26th Feb 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th Feb 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Feb 2020
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Wed, 27th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 16th Feb 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Feb 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 16th Feb 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Feb 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 4th Apr 2016: 1100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 16th Feb 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 23rd Apr 2015: 1100.00 GBP
capital
|
|
AD01 |
Address change date: Mon, 6th Apr 2015. New Address: The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN. Previous address: Corner House 21 Coombe Road London W4 2HR
filed on: 6th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Feb 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 24th Feb 2014: 1100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Feb 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Feb 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2011
filed on: 5th, September 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Feb 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Feb 2010 with full list of members
filed on: 31st, March 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 21/05/2009 from 36 hayward road thames ditton surrey KT70BE england
filed on: 21st, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2009
| incorporation
|
Free Download
(11 pages)
|