GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, March 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2017-12-29 to 2017-12-28
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2017-10-11 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-07-01
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-10-11
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-12-31 to 2016-12-29
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-07-01
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-01
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 14th, April 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2015-03-31 to 2014-12-31
filed on: 24th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-01 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 the Green the Green Richmond Surrey TW9 1PL England to 1 the Green Richmond TW9 1PL on 2015-10-15
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Rotary Court Hampton Court Road East Molesey Surrey KT8 9BD to 1 the Green the Green Richmond Surrey TW9 1PL on 2014-12-23
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-07-01 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-04-11
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-04-11
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, March 2014
| incorporation
|
Free Download
(7 pages)
|