GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 29th April 2023
filed on: 13th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 29th April 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 29th April 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th April 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sunday 7th June 2020 director's details were changed
filed on: 7th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th April 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 24 Old Jamiaca Road London SE16 4AW England to C/O Incisive Accounting Unit 7 Fordwater Industrial Estate Ford Road Chertsey Surrey KT16 8HG on Tuesday 14th May 2019
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 29th April 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 13th May 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(7 pages)
|
SH01 |
5230.00 GBP is the capital in company's statement on Monday 16th October 2017
filed on: 13th, May 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th April 2018
filed on: 13th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 16/19 Eastcastle Street London W1W 8DA England to 24 Old Jamiaca Road London SE16 4AW on Wednesday 27th September 2017
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 15th May 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 29th April 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
2250.00 GBP is the capital in company's statement on Friday 23rd December 2016
filed on: 11th, February 2017
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Monday 25th July 2016
filed on: 29th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 29th April 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
1800.00 GBP is the capital in company's statement on Friday 27th May 2016
capital
|
|
SH01 |
1800.00 GBP is the capital in company's statement on Thursday 27th August 2015
filed on: 27th, May 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Park House 26 North End Road London NW11 7PT to 16/19 Eastcastle Street London W1W 8DA on Wednesday 9th December 2015
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 4th September 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 29th April 2015 with full list of members
filed on: 28th, June 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
960.00 GBP is the capital in company's statement on Tuesday 30th September 2014
filed on: 26th, June 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
960.00 GBP is the capital in company's statement on Friday 27th February 2015
filed on: 26th, June 2015
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 15th July 2014
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 29th April 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
960.00 GBP is the capital in company's statement on Tuesday 10th June 2014
capital
|
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 22nd, April 2014
| resolution
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Monday 7th April 2014.
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th April 2014.
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th April 2014.
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th April 2014.
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
685.00 GBP is the capital in company's statement on Saturday 1st February 2014
filed on: 26th, March 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 26th March 2014.
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 31st January 2014 from 3 Waverley Drive Tunbridge Wells TN2 4RX England
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 21st January 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Wednesday 30th April 2014.
filed on: 3rd, July 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd July 2013.
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 2nd July 2013
filed on: 2nd, July 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, April 2013
| incorporation
|
Free Download
(36 pages)
|