GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 26th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/25
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/25
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 147a Church Road London SW13 9HR England on 2019/01/29 to 111a Allfarthing Lane London SW18 2AU
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/25
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/25
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2017/04/30. Originally it was 2017/03/31
filed on: 20th, January 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 20th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 201a Castelnau Barnes London SW13 9ER on 2016/07/04 to 147a Church Road London SW13 9HR
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/25
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/05/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 27th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/25
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/05/07
capital
|
|
CH01 |
On 2015/04/11 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 3rd, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/25
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/04/25 from Daniel Atkins 122 Ealing Village Ealing London W5 2EB United Kingdom
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 20th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/18
filed on: 26th, November 2013
| annual return
|
Free Download
(19 pages)
|
AR01 |
Annual return up to 2011/03/18
filed on: 26th, November 2013
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return up to 2013/03/18
filed on: 26th, November 2013
| annual return
|
Free Download
(17 pages)
|
TM02 |
Secretary's appointment terminated on 2013/11/21
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/11/21
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 21st, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/18
filed on: 21st, October 2013
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 21st, October 2013
| restoration
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 21st, October 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, October 2013
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, November 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2010
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/03/31
filed on: 30th, April 2010
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2010
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/06/17 with complete member list
filed on: 17th, June 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 18th, March 2008
| incorporation
|
Free Download
(13 pages)
|